GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-01-26 to 2022-01-25
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-01-27 to 2021-01-26
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-28 to 2018-01-27
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Junction Road First Floor, Roydon Mansions London N19 5RE to 22-25 Eastcastle Street 6th Floor London W1W 8DE on 2018-10-08
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-29 to 2017-01-28
filed on: 20th, October 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-31
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-23 with full list of members
filed on: 22nd, February 2017
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, February 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-01-30 to 2015-01-29
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2015-01-30
filed on: 25th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-23 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 15th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 4th, May 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA to 32 Junction Road First Floor, Roydon Mansions London N19 5RE on 2015-04-07
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-05-30 to 2015-01-31
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2014-05-30
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-23 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085410480004
filed on: 28th, March 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 085410480003
filed on: 13th, February 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 085410480002
filed on: 20th, November 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 085410480001
filed on: 27th, September 2013
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|