AP01 |
New director was appointed on 14th July 2023
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 78 st. Margarets Road Edgware HA8 9UU England on 13th October 2021 to 26 Oakfield Avenue Harrow HA3 8TJ
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 18th August 2018
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom on 6th February 2020 to 78 st. Margarets Road Edgware HA8 9UU
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st January 2017
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2015
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 115B Drysdale Street Hoxton London N1 6nd United Kingdom on 15th October 2018 to Unit 2 99-101 Kingsland Road London E2 8AG
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2016
filed on: 5th, August 2017
| accounts
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 114-116 Curtain Road First Floor London EC2A 3AH on 4th September 2015 to 115B Drysdale Street Hoxton London N1 6nd
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2008
filed on: 15th, April 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2009
filed on: 15th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th June 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/2008 from, 78 torquay gardens, redbridge, essex, IG4 5PT
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 1st April 2008 with complete member list
filed on: 1st, April 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 1st, April 2008
| resolution
|
|
363a |
Annual return drawn up to 1st April 2008 with complete member list
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, November 2007
| gazette
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, November 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2007
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(24 pages)
|