DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 24th June 2021 to 23rd June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086746230001 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 3rd September 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 25th June 2020 to 24th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 25th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 27th June 2018 to 26th June 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th September 2017
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 29th June 2017 to 28th June 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd January 2018. New Address: Regina House 124 Finchley Road London NW3 5JS. Previous address: 12 Park Mount Harpenden Hertfordshire AL5 3AR
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2017 to 30th June 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd September 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd September 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 086746230002, created on 27th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
3rd September 2013 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd September 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 086746230001
filed on: 10th, April 2014
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 3rd September 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2014 to 31st May 2014
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|