(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 14th February 2019 secretary's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 14th February 2019 secretary's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 15 Oakview Lodge Beechcroft Avenue London NW11 8BL. Change occurred on Monday 30th October 2017. Company's previous address: 276 C West End Lane London NW6 1LJ.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 15th December 2015) of a secretary
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 15th December 2015
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, December 2015
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 29th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, December 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 2nd, July 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 2nd, July 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 2nd, July 2012
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 27th, June 2012
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2009
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th October 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 25th February 2010 from , 18 the Mount, Flat 4, London, London, NW3 6ST, United Kingdom
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2008
| incorporation
|
Free Download
(17 pages)
|