CS01 |
Confirmation statement with no updates 22nd September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 15 Osnaburgh Street London NW1 3DF England on 23rd August 2023 to 25a Finborough Road Basement London SW10 9DF
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 18th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Lower Hall Lane London E4 8JQ England on 15th December 2020 to Unit 15 Osnaburgh Street London NW1 3DF
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 15 2 Osnaburgh Street London NW1 3DF England on 19th June 2019 to 12 Lower Hall Lane London E4 8JQ
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 College Yard 56 Winchester Avenue London NW6 7UA on 28th January 2019 to Flat 15 2 Osnaburgh Street London NW1 3DF
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 1000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 264 a Belsize Road London NW6 4BT on 27th November 2014 to 1 College Yard 56 Winchester Avenue London NW6 7UA
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th November 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 14th November 2012
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 3 Shepherd Street London W1J 7HL on 21st February 2012
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 21st February 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2011
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2,3 Shepherd Street Westminster London W1J 7HL England on 30th September 2010
filed on: 30th, September 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Loveridge Road London Great London NW6 2DR United Kingdom on 28th September 2010
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(8 pages)
|