DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 22 Sunbury Avenue London NW7 3SJ on 2023-09-30
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 28th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-10
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-07-10 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-10
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-10
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-07-26 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-10
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-10 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-10 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-10
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-10 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-10
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-11-30
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Sunbury Avenue London NW7 3SJ to 447 Kenton Road Harrow HA3 0XY on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-05-13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-05
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-12-19 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-05
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-05
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-05 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-05 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-05 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-11-22
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(36 pages)
|