CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 5, 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 41 High Street London N14 6LD. Change occurred on December 17, 2014. Company's previous address: 108 Walm Lane London NW2 4RS.
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 8th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 11th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 22nd, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 20th, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 28, 2009 director's details were changed
filed on: 29th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2009
filed on: 29th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 8th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 27th, March 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On November 10, 2006 New secretary appointed
filed on: 10th, November 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/11/06 from: c/O. P c marks & co. 10 carlton close london NW3 7UA
filed on: 10th, November 2006
|
address |
Free Download
(1 page)
|
288a |
On November 10, 2006 New director appointed
filed on: 10th, November 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from October 30, 2006 to October 30, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, November 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/11/06 from: c/O. P c marks & co. 10 carlton close london NW3 7UA
filed on: 10th, November 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from October 30, 2006 to October 30, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, November 2006
|
capital |
Free Download
(2 pages)
|
288a |
On November 10, 2006 New secretary appointed
filed on: 10th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 10, 2006 New director appointed
filed on: 10th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On October 5, 2006 Secretary resigned
filed on: 5th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 5, 2006 Director resigned
filed on: 5th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
|
incorporation |
Free Download
(15 pages)
|
288b |
On October 5, 2006 Secretary resigned
filed on: 5th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 5, 2006 Director resigned
filed on: 5th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
|
incorporation |
Free Download
(15 pages)
|