GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Stilecroft Gardens Wembley Middlesex HA0 3HD. Change occurred on April 12, 2019. Company's previous address: 9 Pembroke Road Wembley HA9 7PD England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 14, 2016 director's details were changed
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2016 director's details were changed
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Pembroke Road Wembley HA9 7PD. Change occurred on May 14, 2016. Company's previous address: 126 Oakington Manor Drive Middlesex HA9 6NE England.
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 126 Oakington Manor Drive Middlesex HA9 6NE. Change occurred on February 17, 2016. Company's previous address: 57 Windermere Avenue Wembley Middlesex HA9 8QU England.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Windermere Avenue Wembley Middlesex HA9 8QU. Change occurred on February 1, 2016. Company's previous address: 126 Oakington Manor Drive Wembley Middlesex HA9 6NE.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, November 2015
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 27th, November 2015
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on November 27, 2015: 100.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 23/10/15
filed on: 27th, November 2015
| insolvency
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 23, 2015
filed on: 27th, November 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|