AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 O 'Grady Court Melbourne Avenue West Ealing Broadway West Ealing London W13 9BY to No 1 - Zeiss Court 46 Lancaster Street Southwark Central London SE1 0FY on Tuesday 29th November 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 O'grady Court Melbourne Avenue West Ealing Broadway London W13 9BY United Kingdom to 9 O 'Grady Court Melbourne Avenue West Ealing Broadway West Ealing London W13 9BY on Monday 14th September 2015
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th August 2015 director's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 312, 3Rd Floor Crown House North Circular Road Park Royal London NW10 7PN to 9 O'grady Court Melbourne Avenue West Ealing Broadway London W13 9BY on Monday 13th April 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Sunday 5th April 2015 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 1st August 2014 secretary's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd April 2014 from Suite 2 2Nd Floor 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th April 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 6th March 2014 secretary's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th March 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th March 2014.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 6th March 2014 secretary's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2013
| incorporation
|
|