GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 2, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 12, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 12, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 29, 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 28, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 29, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 29, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 327 Rayners Lane Pinner Middlesex HA5 5EH to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 29, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 29, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 8, 2017: 100.00 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 29, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 29, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2015 to January 29, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to January 30, 2015
filed on: 25th, October 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 28, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 2.00 GBP
capital
|
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|