AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th September 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS. Previous address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, April 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 31st, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 4th November 2015. New Address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ. Previous address: Southpoint House 1st Floor 321 Chase Road London N14 6JT
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
|
gazette |
Free Download
(1 page)
|
TM02 |
1st January 2014 - the day secretary's appointment was terminated
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 28th, November 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2013
filed on: 16th, June 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, June 2014
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd July 2012
filed on: 11th, April 2013
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, April 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, March 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 3Rd Floor the Grange, 100 High Street, London, N14 6TB on 23rd December 2011
filed on: 23rd, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 17th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 21st, July 2010
|
accounts |
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 12th July 2010
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
9th July 2010 - the day secretary's appointment was terminated
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 9th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 54 Old Street, London, England, EC1V 9AJ, United Kingdom on 29th April 2010
filed on: 29th, April 2010
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2009
filed on: 31st, March 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 16th September 2009 with shareholders record
filed on: 16th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 11th November 2008 Appointment terminated director
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2008
|
incorporation |
Free Download
(13 pages)
|