CS01 |
Confirmation statement with no updates 2024/02/14
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER on 2023/12/01 to Pyramid House 954 High Road London N12 9RT
filed on: 1st, December 2023
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/08/08
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/14
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/14
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/14
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/14
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/02/14
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/14
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/14
filed on: 19th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
AD01 |
Change of registered address from Pyramid House 956 High Road London N12 9RX on 2015/05/19 to Acre House 11/15 William Road London NW1 3ER
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/14
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 14th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/14
filed on: 19th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/28
filed on: 14th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/14
filed on: 28th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/14
filed on: 24th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 23rd, November 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2010/02/13 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/13 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/14
filed on: 28th, April 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 18th, December 2009
| accounts
|
Free Download
(9 pages)
|
288b |
On 2009/07/07 Appointment terminate, director and secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/07 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/30 with complete member list
filed on: 30th, June 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 2009/06/30 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/02/28
filed on: 23rd, October 2008
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 26/08/2008 from c/o fortune management 19 red road borehamwood WD6 4SR
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/02/28
filed on: 12th, December 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/02/28
filed on: 12th, December 2007
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2007/05/08 with complete member list
filed on: 8th, May 2007
| annual return
|
Free Download
(9 pages)
|
363s |
Annual return drawn up to 2007/05/08 with complete member list
filed on: 8th, May 2007
| annual return
|
Free Download
(9 pages)
|
288b |
On 2007/04/01 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/01 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2006
| incorporation
|
Free Download
(16 pages)
|