DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-02-28 to 2023-02-27
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-12
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2023-02-20 (was 2023-02-28).
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-02-21 to 2023-02-20
filed on: 19th, May 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-02-22 to 2022-02-21
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 228 Golders Green Road London NW11 9AT. Change occurred on 2022-11-29. Company's previous address: 230B Golders Green Road Golders Green London NW11 9AT.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-02-23 to 2022-02-22
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-29
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-24 to 2021-02-23
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-29
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-29
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-25 to 2018-02-24
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-26 to 2018-02-25
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-26
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-29
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-26
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-26
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-29
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-26
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-02-27 to 2014-02-26
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-27
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-29
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2013-02-27
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 13th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073837550005
filed on: 11th, November 2013
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 073837550004
filed on: 2nd, November 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-22
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-17: 1 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-22
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 20th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2011-09-30 (was 2012-02-29).
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Alba Gardens London NW11 9NS England on 2012-05-04
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-22
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, September 2011
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 923 Finchley Road London NW11 7PE on 2010-12-01
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-14
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2010-10-14
filed on: 14th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(20 pages)
|