AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2nd December 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd December 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th August 2014. New Address: Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ. Previous address: 55 Holcombe Road London N17 9AR United Kingdom
filed on: 29th, August 2014
| address
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, July 2014
| restoration
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2013
filed on: 31st, July 2014
| annual return
|
Free Download
(21 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 205 Philip Lane, London, N15 4HL on 7th May 2012
filed on: 7th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 2nd, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 2nd, January 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2010 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 26 Hereward Gardens, London, N13 6EU, United Kingdom on 4th October 2011
filed on: 4th, October 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(35 pages)
|