AP03 |
On 2021/09/17, company appointed a new person to the position of a secretary
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Beaufort Park London NW11 6BX England on 2021/05/12 to 34 Waverley Grove London N3 3PX
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/05/01
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021/02/01, company appointed a new person to the position of a secretary
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/01
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2019/10/31 from 2019/10/23
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/01/10
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/10.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/10
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/24
filed on: 20th, June 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/08
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019/01/08, company appointed a new person to the position of a secretary
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/08.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 2018/07/26 to 91 Beaufort Park London NW11 6BX
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/10/23
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 24th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/23
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/23
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2012/10/31
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2014/08/20 to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/21
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/21.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/23
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/23
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/13 from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/24 from 91 Beaufort Park Golders Green London London NW11 6BX
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/23
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/09/29
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 10th, February 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/23
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2009/10/31
filed on: 7th, June 2010
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 14th, April 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/23
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2008
| incorporation
|
Free Download
(19 pages)
|