AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2020
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, June 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 16.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 16.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 16.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 16.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 16.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
CH03 |
On Wed, 11th Mar 2020 secretary's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th Mar 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Wed, 4th Sep 2019 secretary's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thu, 17th May 2018 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th May 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Mar 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Mar 2018. New Address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Previous address: 10-14 Accommodation Road Golders Green London NW11 8ED
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 29th Jul 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 29th Jul 2014 - the day secretary's appointment was terminated
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th Jul 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jul 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 2.00 GBP
capital
|
|
TM02 |
Fri, 16th May 2014 - the day secretary's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 11th Jan 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Sep 2013 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Sep 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 15th Nov 2012. Old Address: C/O Southgate Office Village 286C Chase Road Southgate London Uk N14 6HF United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Feb 2012. Old Address: 7 Peoples Hall 2 Olaf Street London W11 4BE England
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Sep 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2011 to Thu, 31st Mar 2011
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|