AA |
Micro company accounts made up to 30th June 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 8th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Park Parade London NW10 4JG England on 18th December 2014 to 30 Park Parade London NW10 4JG
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1B Grove Road Willesden Green London NW2 5TB United Kingdom on 18th December 2014 to 30 Park Parade London NW10 4JG
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 395 Neasden Lane North London NW10 0BD England on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2012
filed on: 21st, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(7 pages)
|