AA |
Micro company accounts made up to 2023-05-31
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-19
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 36 William Hunt Mansions 4, Somerville Avenue London SW13 8HT United Kingdom to 189 Castelnau London SW13 9ER on 2022-08-24
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-19
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-16 with full list of members
filed on: 3rd, March 2020
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, March 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Glentham Road London SW13 9JB to 36 William Hunt Mansions 4, Somerville Avenue London SW138HT on 2019-07-16
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 7th, May 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 26th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-16 with full list of members
filed on: 20th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-20: 1000.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-16 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-05-16 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 26th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-05-16 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 17th, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 2012-02-17
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-05-16 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-05-16 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 2010-07-24
filed on: 24th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-06-09
filed on: 9th, June 2009
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 16th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-09-24
filed on: 24th, September 2008
| annual return
|
Free Download
(1 page)
|
288a |
On 2008-03-06 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-24 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-24 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 788-790 finchley road, london, NW11 7TJ
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-01-22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 788-790 finchley road, london, NW11 7TJ
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|