AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-12-12 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-20
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Honeypot House the Green Upper Basildon Berks RG8 8LS on 2023-01-31
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-20
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-05-04
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-04
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-05-08 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-08
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2016-08-31 to 2016-12-31
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-04
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-04 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-04 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-04 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-04 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-05-04 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 19th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-05-04 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 6th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-05-04 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-06-15
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/10/2008
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-06-24
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, July 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, July 2007
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2007-07-11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-11 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-11 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-11 New director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-07-11 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-11 New director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-07-11 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(16 pages)
|