AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2022: 115.00 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Pavilion Rosslyn Crescent Harrow Middx HA1 2SZ on Thu, 15th Apr 2021 to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 4th Aug 2012 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, July 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, July 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Tue, 31st Aug 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Aug 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Aug 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Aug 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 5th Feb 2009 with complete member list
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 11th Feb 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 11th Feb 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 5th Feb 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 5th Feb 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On Wed, 14th Mar 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Mar 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Mar 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Mar 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 6th Mar 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wed, 3rd Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Mar 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Mar 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wed, 3rd Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Mar 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/06/06 from: 58-60 berners street london W1T 3JS
filed on: 28th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/06 from: 58-60 berners street london W1T 3JS
filed on: 28th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(15 pages)
|