AA01 |
Previous accounting period shortened from 2022-07-31 to 2022-04-30
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1-2 Heritage Walk Kew Bridge Road Brentford London TW8 0EF. Change occurred on 2022-10-27. Company's previous address: Unit 3 74 Stanley Gardens Acton London W3 7SZ England.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 74 Stanley Gardens Acton London W3 7SZ. Change occurred on 2017-06-30. Company's previous address: 215 Crown House North Circular Road London NW10 7PN.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-01
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-11-18) of a secretary
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-18
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-07-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-22
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 214-215 Crown House North Circular Road London NW10 7PN United Kingdom on 2013-05-05
filed on: 5th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 411 Crown House Business Centre North Circular Road London NW10 7PN on 2012-09-06
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-17
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-17
filed on: 4th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-07-31
filed on: 28th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-17
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-07-31
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Kanmara Accountancy Services 34 South Molton Street London W1K 5RG on 2010-04-14
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-07-17
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-07-31
filed on: 29th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2008-12-11 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-07-31
filed on: 19th, May 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2007-09-05 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-09-05 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006-10-16 New secretary appointed
filed on: 16th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-10-16 Secretary resigned
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-10-16 New secretary appointed
filed on: 16th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-10-16 Secretary resigned
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-20 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-09-20 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-09-20 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-20 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-09-20 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-20 Secretary resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-20 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-09-20 Secretary resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 25 shares on 2006-08-07. Value of each share 1 £, total number of shares: 26.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 25 shares on 2006-08-07. Value of each share 1 £, total number of shares: 26.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(11 pages)
|