CH01 |
On November 6, 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Red Parrot Accounting, Pentax House, South Hill Avenue South Harrow London Middlesex HA2 0DU England to Pentax House, South Hill Avenue South Harrow London Middlesex HA2 0DU on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pentax House South Hill Avenue South Harrow London Middlesex HA2 0DU England to Red Parrot Accounting, Pentax House, South Hill Avenue South Harrow London Middlesex HA2 0DU on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office 105-106, 10 Osram House Osram Road East Lane Business Park Wembley Middlesex HA9 7NG to Pentax House South Hill Avenue South Harrow London Middlesex HA2 0DU on April 25, 2021
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 4, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070958350003, created on October 11, 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 370-386 370-386 Lanmor House, High Road Wembley London HA9 6AX to Office 105-106, 10 Osram House Osram Road East Lane Business Park Wembley Middlesex HA9 7NG on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2014: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 070958350002
filed on: 26th, February 2014
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2014
| mortgage
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 24, 2013. Old Address: 179-181 Dimond House Lower Richmond Road Richmond Surrey TW9 4LN United Kingdom
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070958350001
filed on: 18th, November 2013
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 4, 2012 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 4, 2011 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2011: 1000.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 2nd, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 4, 2010 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 15, 2011. Old Address: 30,King Edwardcourt Elm Road Wembley Middlesex HA9 7DQ England
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On December 29, 2009 new director was appointed.
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|