AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 25th September 2022 to Saturday 24th September 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 26th September 2022 to Sunday 25th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th September 2021 to Sunday 26th September 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 28th September 2021 to Monday 27th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th September 2020 to Monday 28th September 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th September 2013 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Wednesday 23rd September 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th October 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 23rd September 2018, originally was Monday 24th September 2018.
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 25th September 2018 to Monday 24th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 North End Road London NW11 7RJ. Change occurred on Monday 4th March 2019. Company's previous address: 5a Russell Gardens London NW11 9NJ England.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5a Russell Gardens London NW11 9NJ. Change occurred on Wednesday 13th February 2019. Company's previous address: Sutherland House 70 -78 West Hendon Broadway London NW9 7BT United Kingdom.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 16th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th September 2017 to Monday 25th September 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 27th September 2017 to Tuesday 26th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086836740003, created on Friday 15th December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Sutherland House 70 -78 West Hendon Broadway London NW9 7BT. Change occurred on Tuesday 8th August 2017. Company's previous address: 39 Woodlands Close London NW11 9QR.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th September 2016 to Tuesday 27th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th September 2015 to Monday 28th September 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 29th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086836740002, created on Monday 19th October 2015
filed on: 31st, October 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 086836740001, created on Monday 28th September 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(45 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
AP01 |
New director appointment on Monday 16th September 2013.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th September 2013 from 5 North End Road London NW11 7RJ United Kingdom
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th September 2013.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|