AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-19
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-04-19
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6 Buttermere Close Morden SM4 4SG. Change occurred on 2018-01-02. Company's previous address: The Depot Michael Road Unit D7 London SW6 2AD.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-01
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-04-30 (was 2015-10-31).
filed on: 24th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Unit D7/the Depot 2 Michael Road London SW6 2AD United Kingdom on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Michael Road London SW6 2AD England on 2014-01-08
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(8 pages)
|