DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/19
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/19
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/28
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/28
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/28
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Eton Grove London NW9 9LE England on 2022/04/21 to 18 Holden Avenue London NW9 8HR
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/20
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/20.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 239 Neasden Lane London NW10 1QG England on 2020/05/06 to 21 Eton Grove London NW9 9LE
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 21 Eton Grove London NW9 9LE on 2017/03/31 to 239 Neasden Lane London NW10 1QG
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/19
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/19
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/09/10
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/19
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/09/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/19
filed on: 26th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/25
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/25.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/25
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(8 pages)
|