AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th January 2023 director's details were changed
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th July 2021 director's details were changed
filed on: 18th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th June 2021.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
CH03 |
On Thursday 9th July 2020 secretary's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st May 2019 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2011
filed on: 16th, June 2016
| annual return
|
Free Download
(20 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4 Cambridge Court 210, Shepherds Bush Road London W6 7NJ. Change occurred on Tuesday 5th August 2014. Company's previous address: C/O Adeel Lodhi First Floor Studland Hall Studland Street Hammersmith London W6 0JS.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th March 2014
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 25th July 2013
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 18th September 2011 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th June 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 22nd July 2012.
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 24th August 2011 from 88-90 King Street Hammersmith London W6 0QW
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 3rd, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th April 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2008
| incorporation
|
Free Download
(14 pages)
|