AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2020. New Address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: 70 North End Road London W14 9EP England
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 14th Mar 2018. New Address: 70 North End Road London W14 9EP. Previous address: , 5 Rotterdam Drive, London, E14 3JA
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 10th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 5th Apr 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 17th Aug 2010. Old Address: 70 North End Road West Kensington London W14 9EP
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Apr 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 10th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 11th Jun 2009 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 5th Apr 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(9 pages)
|
288b |
On Thu, 12th Jun 2008 Appointment terminated secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 4th Jun 2008 with shareholders record
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/02/08 from: 68 weston road, chiswick, london, W4 5NJ
filed on: 4th, February 2008
| address
|
Free Download
|
287 |
Registered office changed on 04/02/08 from: 68 weston road chiswick london W4 5NJ
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 70 north end road, west kensington, london, W14 9EP
filed on: 23rd, May 2007
| address
|
Free Download
|
288b |
On Wed, 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 70 north end road west kensington london W14 9EP
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(9 pages)
|