DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 27, 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 15 Pellatt Grove London N22 5NP England to 15 Pellatt Grove Wood Green London N22 5NP on January 30, 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 16, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 28, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 15 Pellatt Grove London N22 5NP England to 15 Pellatt Grove London N22 5NP on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Vernon Road London Wood Green N8 0QD to 15 Pellatt Grove London N22 5NP on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to January 6, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 6, 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 13, 2014. Old Address: 106 Alexandra Road London N8 0LJ England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(11 pages)
|
AAMD |
Revised accounts made up to January 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2013 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 6, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 6, 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 6, 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: August 19, 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(17 pages)
|