CS01 |
Confirmation statement with no updates 2024/01/31
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, June 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 10th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 6th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, December 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 12th, December 2019
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/27. New Address: 166 College Road Harrow HA1 1BH. Previous address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/07.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/07.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/07/06 - the day director's appointment was terminated
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/07.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 12th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 15th, November 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016/07/27 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/07/27.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/08/04. New Address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT. Previous address: Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF United Kingdom
filed on: 4th, August 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On 2016/02/25 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/06 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/17. New Address: Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/02. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/08. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 25 Thaxted House Siviter Way Dagenham RM10 9ST United Kingdom
filed on: 8th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/06
|
capital |
|