AD01 |
Registered office address changed from C/O London Tax Bureau Suite E, 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on Friday 12th January 2024
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 064727210010, created on Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
mortgage |
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064727210009, created on Friday 18th November 2022
filed on: 23rd, November 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064727210008, created on Monday 26th September 2022
filed on: 26th, September 2022
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064727210007, created on Thursday 16th September 2021
filed on: 17th, September 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064727210006, created on Tuesday 17th August 2021
filed on: 17th, August 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 064727210005, created on Thursday 23rd April 2020
filed on: 23rd, April 2020
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 064727210003
filed on: 18th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 064727210004, created on Thursday 18th April 2019
filed on: 25th, April 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 064727210003, created on Wednesday 17th April 2019
filed on: 18th, April 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th March 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Friday 23rd September 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th January 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 15th January 2015 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 15th January 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th March 2014
|
capital |
|
AD01 |
Change of registered office on Thursday 20th March 2014 from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 15th January 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 15th January 2012 with full list of members
filed on: 23rd, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 24th, October 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 27th September 2011 from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom
filed on: 27th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th January 2011 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 7th April 2010 from College House 4a New College Parade, Finchley Road, London NW3 5EP
filed on: 7th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 7th April 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 15th January 2010 with full list of members
filed on: 7th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, June 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, June 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On Monday 31st March 2008 Director appointed
filed on: 31st, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 31st March 2008 Secretary appointed
filed on: 31st, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 18th January 2008 Director resigned
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th January 2008 Director resigned
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th January 2008 Secretary resigned
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th January 2008 Secretary resigned
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2008
|
incorporation |
Free Download
(16 pages)
|