AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Mar 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Mar 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 150 Princess Park Manor Royal Drive London N11 3FQ United Kingdom on Wed, 9th Mar 2022 to Solar House 282 Chase Road London N14 6NZ
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on Tue, 19th Jan 2021 to 150 Princess Park Manor Royal Drive London N11 3FQ
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 19th Jan 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 150 Princess Park Manor Royal Drive London N11 3FQ United Kingdom on Tue, 19th Jan 2021 to 150 Princess Park Manor Royal Drive London N11 3FQ
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Feb 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 29th Apr 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on Mon, 18th Feb 2019 to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th May 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2016: 100.00 GBP
capital
|
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Sep 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th May 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 9Th Floor Hyde House the Hyde London NW9 6LQ on Mon, 27th Apr 2015 to C/O C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER
filed on: 27th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th May 2014
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th May 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th May 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 21st, June 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th May 2010: 100.00 GBP
filed on: 21st, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 21st Jun 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Jun 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 25th May 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(18 pages)
|