AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 12th, December 2023
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 25th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 16th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076189490002, created on 4th November 2021
filed on: 23rd, November 2021
|
mortgage |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th July 2021
filed on: 9th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd January 2021 - the day director's appointment was terminated
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
16th November 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076189490001, created on 23rd November 2020
filed on: 2nd, December 2020
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2019 to 30th September 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
25th September 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 8th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th April 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 11th December 2017
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2017
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
21st July 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
16th January 2017 - the day director's appointment was terminated
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
16th January 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 13th December 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 13th January 2016. New Address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 13th, January 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th August 2015
filed on: 9th, September 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st May 2015 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 12th, March 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st May 2014 with full list of members
filed on: 16th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 1st May 2013 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 30th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 16th, May 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2012: 100.00 GBP
filed on: 1st, May 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|