DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. Previous address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2017. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 42 Doughty Street London WC1N 2LY
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Nov 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Nov 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Nov 2012. Old Address: 183C Hammersmith Grove Hammersmith London W6 0NP
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Dec 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Dec 2011 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Dec 2011 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: 16B Bassett Road London W10 6JJ
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Dec 2010: 100.00 GBP
filed on: 27th, January 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 27th Jan 2011. Old Address: Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Thu, 9th Dec 2010 - the day director's appointment was terminated
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|