TM02 |
Secretary's appointment terminated on 13th January 2024
filed on: 14th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 306 Neasden Lane Neasden London NW10 0AD on 28th October 2014 to 115 Cumberland House 80 Scrubs Lane London NW10 6RF
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2014
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(21 pages)
|