AA |
Micro company accounts made up to 2023-02-28
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-15
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-15
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-26
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-22
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-02-28
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-22
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-22
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 1.00 GBP
capital
|
|
AD01 |
New registered office address 55 Hendon Hall Court Parson Street London NW4 1QY. Change occurred on 2014-08-12. Company's previous address: 3 Hutchings Walk London NW11 6LT England.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-12-01
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Hendon Hall Court Parson Street London NW4 1QY. Change occurred on 2014-08-12. Company's previous address: 55 Hendon Hall Court Parson Street London NW4 1QY England.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-12-01
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-10 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Finchley Road London NW3 6LT England on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Connaught Drive London NW11 6BL on 2013-07-10
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-22
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 2012-06-06
filed on: 6th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(7 pages)
|