AA |
Total exemption full company accounts data drawn up to April 28, 2023
filed on: 14th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on November 19, 2020
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 19, 2020
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2020
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 31, 2016: 1000.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2012
filed on: 22nd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2012 to April 28, 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 29, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2010
filed on: 18th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2011 with full list of members
filed on: 13th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2010 to April 29, 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2010 secretary's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2010 with full list of members
filed on: 18th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 7, 2009
filed on: 7th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 28th, December 2008
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 28th, December 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to June 30, 2008
filed on: 30th, June 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to August 1, 2007
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/07 from: aston house cornwall avenue finchley N3 1LF
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to August 1, 2007
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/07 from: aston house cornwall avenue finchley N3 1LF
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to May 18, 2006
filed on: 18th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to May 18, 2006
filed on: 18th, May 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 10th, May 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 10th, May 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/05 from: suite b, 29 harley street london W1G 9QR
filed on: 9th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/05 from: suite b, 29 harley street london W1G 9QR
filed on: 9th, September 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2005
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2005
|
incorporation |
Free Download
(8 pages)
|