CS01 |
Confirmation statement with no updates 4th April 2024
filed on: 12th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 5 102a Albion Drive London London E8 4LY England on 7th December 2022 to Flat 4 102a Albion Drive London E8 4LY
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Berkeley Waye Heston Hounslow Middlesex TW5 9HJ on 8th November 2021 to Flat 5 102a Albion Drive London London E8 4LY
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, December 2017
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2013
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2015
filed on: 11th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 2nd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd May 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 30th, April 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 28th April 2015
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 29th April 2015, company appointed a new person to the position of a secretary
filed on: 29th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th April 2015
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 10th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, January 2014
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 1st, May 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2012
filed on: 25th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 9th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2010
filed on: 28th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 4th, March 2010
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 5th, August 2009
|
address |
Free Download
(1 page)
|
288b |
On 30th April 2009 Appointment terminated director
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 29th April 2009 with complete member list
filed on: 29th, April 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2008
|
mortgage |
Free Download
(4 pages)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2008
|
incorporation |
Free Download
(15 pages)
|