AD01 |
New registered office address St Clements House 27 Clement's Lane London EC4N 7AE. Change occurred on July 17, 2024. Company's previous address: 28 Pursley Road London NW7 2BS England.
filed on: 17th, July 2024
|
address |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 24th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On April 1, 2020 secretary's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On April 1, 2020 secretary's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Pursley Road London NW7 2BS. Change occurred on August 7, 2018. Company's previous address: 79 Friern Park London N12 9UA.
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 2nd, August 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on August 2, 2016: 2.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 20, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 9th, May 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 18th, May 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 6th, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to May 22, 2009 - Annual return with full member list
filed on: 22nd, May 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 28th, December 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to September 30, 2008 - Annual return with full member list
filed on: 30th, September 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 01/06/07 from: 194, watling avenue edgware middlesex HA8 0NL
filed on: 1st, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: 194, watling avenue edgware middlesex HA8 0NL
filed on: 1st, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(14 pages)
|