CS01 |
Confirmation statement with no updates 2023-12-16
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-16
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-16
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-16
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 2017-11-13
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-16 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
AR01 |
Annual return made up to 2014-12-16 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 2.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 2014-09-24
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-16 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-30: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-12-16 with full list of members
filed on: 16th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-12-16 with full list of members
filed on: 15th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-12-16 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2011-02-03
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-12-16 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-12-16 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 17th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-16 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-16 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-16 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from miss d k sidhu 21 vicarage farm road hounslow west middlesex TW3 4NH
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(16 pages)
|