CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, February 2020
| restoration
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Rosing Apartaments 45 Homesdale Road Bromley BR2 9FN United Kingdom to Flat 10a Beech Court Lilliput Avenue Northolt Middlesex UB5 5PX on Thursday 13th February 2020
filed on: 13th, February 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10a Beech Court Lilliput Avenue Northolt Middlesex UB5 5PX England to 18 Rosing Apartaments 45 Homesdale Road Bromley BR2 9FN on Wednesday 18th October 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd July 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 13th February 2016 director's details were changed
filed on: 13th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Victoria Avenue Hillingdon Uxbridge Middx UB10 9AH to 10a Beech Court Lilliput Avenue Northolt Middlesex UB5 5PX on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 22nd July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 22nd July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 22nd July 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd July 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|