PSC04 |
Change to a person with significant control Mon, 29th Jan 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 19th Oct 2016. New Address: 115 London Road Morden SM4 5HP. Previous address: 22 Lych Gate Walk Hayes Middlesex UB3 2NW
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 25th, March 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: 91 Beaconsfield Road Southall Middlesex UB1 1BU United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 5th Nov 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 9th Nov 2012. Old Address: 308 Crown House Business Centre North Circular Road London NW10 7PN
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Nov 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 28th Dec 2011. Old Address: 170 Cranbrook Road Ilford Essex IG1 4LX United Kingdom
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Nov 2010 - the day director's appointment was terminated
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Nov 2010 new director was appointed.
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2010
| incorporation
|
Free Download
(43 pages)
|