AA01 |
Accounting reference date changed from Sat, 24th Dec 2022 to Wed, 31st May 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Apr 2023 - the day director's appointment was terminated
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 24th Dec 2021
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Aug 2022 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 24th Dec 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 24th Dec 2018
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 24th Dec 2019
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th Dec 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Oct 2019. New Address: Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ. Previous address: Chancery Station House 31-33 High Holborn London WC1V 6AX England
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Aug 2019. New Address: Chancery Station House 31-33 High Holborn London WC1V 6AX. Previous address: Chancery Station House High Holborn London WC1V 6AX England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Aug 2019. New Address: Chancery Station House High Holborn London WC1V 6AX. Previous address: C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 24th Dec 2017
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 24th Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 24th Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 25th Dec 2015
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 25th Dec 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 26th Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 27th Dec 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Dec 2013
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 29th Dec 2012
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
TM01 |
Tue, 4th Feb 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Feb 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Oct 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2012
filed on: 24th, December 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Oct 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Oct 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Oct 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 19th Sep 2011. Old Address: 64 Southwark Bridge Road London SE1 0AS
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 31st Aug 2011. Old Address: Flat 17 Royal Gate Apartments 1 Rutland Road London E9 7TT England
filed on: 31st, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 12th Jan 2011. Old Address: Vizards Tweedie Llp, 5Th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD England
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Oct 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Sun, 13th Dec 2009 new director was appointed.
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Oct 2009 - the day director's appointment was terminated
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(10 pages)
|