CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/01
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/01
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020/12/08
filed on: 22nd, December 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/01
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/01
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/01
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/01
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/01
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/01
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/12/01 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/01
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
AD01 |
Change of registered office on 2014/02/11 from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 30th, January 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/01
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 7th, January 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2012/03/01 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/01
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 2nd, February 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2011/09/09 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/01
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 14th, March 2011
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/01
filed on: 20th, July 2010
| annual return
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2010/07/20 from Gordon House 6 Libenden Gardens London Camden NW5 1LX
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 19th, November 2009
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 20/08/2009 from 31 layfield road hendon london NW4 3UH
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/10 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/10/15 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|