DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/29
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/03/28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/29
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/26
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/29
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/26
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/27 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/29
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/26
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/29
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/29
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/26
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/12/14. New Address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. Previous address: Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/26
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2016/06/26 secretary's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/26 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016/06/26 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/26 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/26 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/26 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/06/26 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/04/12 from 2 Ridge Avenue London N21 2AJ United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/10/17.
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/07/06 - the day director's appointment was terminated
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/26 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 17th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/06/26 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/12/15.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/26 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/26 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/09/2009 from 42 longfield avenue enfield wash middlesex EN3 5RU
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/09/09 with shareholders record
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 30th, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2008/07/23 with shareholders record
filed on: 23rd, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/06/30
filed on: 11th, April 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/07/04 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/07/04 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/06 from: 42 longfield avenue enfield wash middlesex EN3 5RU
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2006/06/26. Value of each share 1 £, total number of shares: 200.
filed on: 25th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2006/06/26. Value of each share 1 £, total number of shares: 200.
filed on: 25th, July 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/07/06 from: 42 longfield avenue enfield wash middlesex EN3 5RU
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2006
| incorporation
|
Free Download
(12 pages)
|