AD01 |
Change of registered address from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 2023/11/01 to Scottish Provident House 1st Floor 76-80 College Road Harrow Middlesex HA1 1BQ
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023/02/08 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/01/28 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/01/18
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/18.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/01/18
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/19
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/19
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/19
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/19
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 15th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/19
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/09/19 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 22nd, June 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/19
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 9th, July 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2008/10/08 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 28th, May 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to 2007/10/12 with complete member list
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/12 with complete member list
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/09/26 New director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/09/26 Director resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/09/26 New director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/09/26 Secretary resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/26 Secretary resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/09/26 New secretary appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/26 New secretary appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006/09/26 Director resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, September 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2006
| incorporation
|
Free Download
(14 pages)
|