TM01 |
Director appointment termination date: September 9, 2023
filed on: 21st, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 30th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 11, 2023 new director was appointed.
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, May 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed resurrection manifestationscertificate issued on 12/05/22
filed on: 12th, May 2022
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 063527880002, created on January 14, 2022
filed on: 17th, January 2022
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: October 31, 2021
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: June 10, 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, February 2020
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, December 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 1st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to August 28, 2015, no shareholders list
filed on: 16th, October 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to August 31, 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to August 31, 2013
filed on: 4th, December 2014
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 100 Amhurst Park London N16 5AR to 161-169 Essex Road London N1 2SN on December 4, 2014
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 161-169 Essex Road London N1 2SN England to 161-169 Essex Road London N1 2SN on December 4, 2014
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2014, no shareholders list
filed on: 4th, December 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to August 31, 2012
filed on: 23rd, December 2013
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to August 28, 2013, no shareholders list
filed on: 14th, October 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 28, 2012, no shareholders list
filed on: 14th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to August 31, 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to August 31, 2010
filed on: 12th, October 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to August 28, 2011, no shareholders list
filed on: 2nd, October 2011
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 28, 2010, no shareholders list
filed on: 15th, November 2010
|
annual return |
Free Download
(7 pages)
|
CH02 |
Directors's name changed on July 28, 2010
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 14th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 14, 2010 secretary's details were changed
filed on: 14th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 14th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 14th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2009
filed on: 16th, July 2010
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to August 31, 2008
filed on: 16th, July 2010
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to August 28, 2009, no shareholders list
filed on: 19th, October 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to February 3, 2009
filed on: 3rd, February 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 15th, August 2008
|
resolution |
Free Download
(25 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, October 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, October 2007
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, September 2007
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, September 2007
|
resolution |
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2007
|
incorporation |
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2007
|
incorporation |
Free Download
(28 pages)
|