AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 29th June 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Preston Road Bedford MK40 4DX. Change occurred on Wednesday 12th April 2017. Company's previous address: Flat 3 15 Crescent Road London N8 8AL England.
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th February 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 3 15 Crescent Road London N8 8AL. Change occurred on Tuesday 1st September 2015. Company's previous address: 18 Crouch Hall Road London N8 8HU.
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 22nd August 2015 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 5th January 2012 from 35 Woodland Gardens London N10 3UE
filed on: 5th, January 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2011
filed on: 27th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th April 2010
filed on: 17th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 14th, December 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 5th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Wednesday 4th June 2008 Secretary appointed
filed on: 4th, June 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/2008 from 280 grays inn road london WC1X 8EB
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
288a |
On Friday 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 11th April 2008 Appointment terminated secretary
filed on: 11th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 11th April 2008 Appointment terminated director
filed on: 11th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2008
|
incorporation |
Free Download
(16 pages)
|