CS01 |
Confirmation statement with no updates December 28, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 28, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 506 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG. Change occurred on December 11, 2019. Company's previous address: Camrose House, 2a Camrose Avenue Edgware London HA8 6EG England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 14, 2018) of a secretary
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 3, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 28, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Camrose House, 2a Camrose Avenue Edgware London HA8 6EG. Change occurred on April 25, 2017. Company's previous address: Acre House 11-15 William Road London NW1 3ER.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 28, 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2016
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 31, 2016) of a secretary
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to December 28, 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to December 28, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on October 15, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 15, 2014) of a secretary
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to December 28, 2013
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(36 pages)
|