AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th February 2021.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address New London House 2nd Floor 6 London Street London EC3R 7AD. Change occurred on Thursday 24th January 2019. Company's previous address: 48 the Ridgeway Enfield Middlesex EN2 8FN.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd August 2016.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd August 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
6400.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
6400.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 the Ridgeway Enfield Middlesex EN2 8FN. Change occurred on Tuesday 5th August 2014. Company's previous address: 72 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QR.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
91150.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 20th February 2014 from Gallery Four Leadenhall Street London EC3V 1LP England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from London Lloyds Building Gallery Four 12 Leadenhall Street London EC3V 1LP United Kingdom
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th April 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th April 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
750.00 GBP is the capital in company's statement on Wednesday 7th December 2011
filed on: 9th, February 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 2nd November 2011625.00 GBP
filed on: 2nd, November 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th April 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st April 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th April 2010.
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2010.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(13 pages)
|