CS01 |
Confirmation statement with no updates 19th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Shillingford Close Mill Hill London NW7 1HQ England on 28th September 2022 to Flat 4 Westfield Park Pinner HA5 4JJ
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 23rd November 2017 to 32 Shillingford Close Mill Hill London NW7 1HQ
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return up to 19th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th July 2013: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th October 2011
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(29 pages)
|