AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 253 Gray's Inn Road London WC1X 8QT United Kingdom on Fri, 3rd Mar 2023 to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Longcrofte Road Edgware HA8 6RR England on Wed, 7th Apr 2021 to 253 Gray's Inn Road London WC1X 8QT
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 44 2-3 Coleridge Gardens London NW6 3QH on Sat, 22nd Dec 2018 to 34 Longcrofte Road Edgware HA8 6RR
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD on Tue, 16th Jan 2018 to Unit 44 2-3 Coleridge Gardens London NW6 3QH
filed on: 16th, January 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Aug 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Aug 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Aug 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Aug 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Sun, 8th Nov 2009. Old Address: 46 Commodore House Juniper Drive London SW18 1TW
filed on: 8th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Aug 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 6th Mar 2009 with complete member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 5th Mar 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from 67/69 george street london W1U 8LT
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 14th May 2008 with complete member list
filed on: 14th, May 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 8th Jan 2007 New secretary appointed
filed on: 8th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 8th Jan 2007 New secretary appointed
filed on: 8th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 21st Dec 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 21st Dec 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 21st Dec 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Dec 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 21st Dec 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 21st Dec 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(16 pages)
|