CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 17th Apr 2023. New Address: 21a Westbourne Terrace Road London W2 6NF. Previous address: 105 Seven Sisters Road London N7 7QR England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jan 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Jan 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jan 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 5th Jan 2022 - the day secretary's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Jan 2022 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Apr 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Apr 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Apr 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 12th Apr 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sun, 1st Apr 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Aug 2018. New Address: 105 Seven Sisters Road London N7 7QR. Previous address: 105 Seven Sisters Road London N7 7QP
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Mar 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Wed, 23rd Jan 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Jan 2013 - the day director's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Mar 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 20th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 17th Apr 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 3rd Apr 2008 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 22/10/07 from: 33 langley house alfred road london W2 5ET
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: 33 langley house alfred road london W2 5ET
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(15 pages)
|