AD01 |
Address change date: 10th January 2024. New Address: C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF. Previous address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th July 2020. New Address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ. Previous address: Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st July 2010: 2.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 24th October 2017. New Address: Faulkner House Victoria Street St Albans Herts AL1 3SE. Previous address: Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2016 to 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th April 2016. New Address: Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT. Previous address: The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 5th December 2014. New Address: The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH. Previous address: Hopkin the Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
5th October 2013 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2013
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th January 2013
filed on: 5th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
5th January 2013 - the day director's appointment was terminated
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
4th October 2011 - the day director's appointment was terminated
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th March 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
5th July 2010 - the day director's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
12th April 2010 - the day director's appointment was terminated
filed on: 12th, April 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 12th April 2010
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(21 pages)
|