CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2nd December 2022. New Address: 8 Bedford Avenue Amersham HP6 6PT. Previous address: Alpha House 296 Kenton Road Harrow HA3 8DD England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st January 2021. New Address: Alpha House 296 Kenton Road Harrow HA3 8DD. Previous address: Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th October 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th May 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 146 Northumberland Road Northumberland Road Harrow Middlesex HA2 7RG England on 5th April 2013
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 16th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Hillcroft Avenue Pinner Middlesex HA5 5AW United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Hillcroft Avenue Pinner Middlesex HA5 5AW United Kingdom on 9th August 2012
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Bouverie Road Harrow Middlesex HA1 4HD United Kingdom on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Hillcroft Avenue Pinner London HA5 5AW United Kingdom on 7th March 2012
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|