CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 22nd June 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 30th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Friday 4th September 2020 secretary's details were changed
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th September 2020 director's details were changed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 4th September 2020
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Atrium the Stables Market, Chalk Farm Road London NW1 8AH England to 1 Kings Avenue London N21 3NA on Friday 4th September 2020
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th November 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th January 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 8th January 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th January 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th November 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2 Phoenix Wharf Eel Pie Island Twickenham Middlesex TW1 3DY England to Atrium the Stables Market, Chalk Farm Road London NW1 8AH on Tuesday 28th March 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Friars House 2 Friars Lane Richmond TW9 1NL to Unit 2 Phoenix Wharf Eel Pie Island Twickenham Middlesex TW1 3DY on Thursday 24th November 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Friars House Friars Lane Richmond Surrey TW9 1NL England to Friars House 2 Friars Lane Richmond TW9 1NL on Friday 15th May 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL to 2 Friars House Friars Lane Richmond Surrey TW9 1NL on Friday 17th April 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 30th April 2013 from Basement 32 Woodstock Grove London Uk W12 8LE England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th April 2013 from 142 Gloucester Road Kew Road Richmond Surrey TW9 3DY England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th January 2013 from 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 19th December 2012 from 142 Gloucester Court Kew Road Richmond Surrey TW9 3DY England
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 27th October 2010
filed on: 26th, March 2011
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th November 2010 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Thursday 17th March 2011 - new secretary appointed
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th November 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th July 2010.
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2009
| incorporation
|
Free Download
(23 pages)
|