AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from c/o task associates 293 green lanes palmers green london N13 4XS
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On May 7, 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 24, 2009 - Annual return with full member list
filed on: 24th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 23rd, January 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 23rd, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2008
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
288a |
On June 7, 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 7, 2007 New secretary appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 7, 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 7, 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 7, 2007 New secretary appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 7, 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: 8/10 stamford hill london N16 6XZ
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: 8/10 stamford hill london N16 6XZ
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed luxury route LIMITEDcertificate issued on 14/12/06
filed on: 14th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed luxury route LIMITEDcertificate issued on 14/12/06
filed on: 14th, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2006
| incorporation
|
Free Download
(14 pages)
|