DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS United Kingdom to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 5, 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Britton Street London EC1M 5UH to 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 24, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 24, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 2, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 31 Britton Street London EC1M 5UH on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to September 9, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 9, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 9, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 13, 2012. Old Address: Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 8, 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 9, 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to December 11, 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 11, 2008 (Director's particulars changed)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 5th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 18, 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 18, 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 22nd, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 22nd, October 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to November 21, 2006
filed on: 21st, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 21, 2006
filed on: 21st, November 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2005
| incorporation
|
Free Download
(20 pages)
|