AD01 |
Registered office address changed from PO Box 4385 05509775 - Companies House Default Address Cardiff CF14 8LH to Dept 9082 196 High Road Wood Green London N22 8HH on December 8, 2023
filed on: 8th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 05509775: Companies House Default Address Cardiff CF14 8LH to Dept 9082 196 High Road Wood Green London N22 8HH on July 7, 2022
filed on: 7th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 22, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU to Dept 9082 196 High Road Wood Green London N22 8HH on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AP04 |
On January 1, 2019 - new secretary appointed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 9, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On November 5, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On November 2, 2012 - new secretary appointed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: 69 Great Hampton Street Birmingham B18 6EW England
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AP04 |
On November 2, 2012 - new secretary appointed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 1, 2012. Old Address: 262 Bedfont Lane Feltham Middlesex TW14 9NU
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2011 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On July 1, 2009 secretary's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 15, 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on January 5, 2011. Old Address: 69 Great Hampton Street Birmingham B18 6EW
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 30, 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, March 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to August 7, 2007
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 7, 2007
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 19, 2006
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 19, 2006
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2005
| incorporation
|
Free Download
(18 pages)
|