CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 1196 Harrow Harrow Middlesex HA1 9NX. Change occurred on March 22, 2023. Company's previous address: 54 Lime Grove Ruislip HA4 8RY England.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 54 Lime Grove Ruislip HA4 8RY. Change occurred on September 29, 2022. Company's previous address: PO Box 1196 Harrow Middlesex HA1 9NX United Kingdom.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 1196 Harrow Middlesex HA1 9NX. Change occurred on May 14, 2018. Company's previous address: 54 Altham Gardens Watford WD19 6HJ England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Altham Gardens Watford WD19 6HJ. Change occurred on June 16, 2016. Company's previous address: 19 Brookdene Drive Northwood Middlesex HA6 3NS.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Altham Gardens Watford WD19 6HJ. Change occurred on June 16, 2016. Company's previous address: 54 Altham Gardens Watford WD19 6HJ England.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: 129a Northolt Road Harrow HA2 0LX England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 14, 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(24 pages)
|