DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR England on Mon, 9th Mar 2020 to 5 Hazelcroft Close Uxbridge UB10 9LR
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box UB8 1HR Regus Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HR England on Tue, 7th Nov 2017 to Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Saxon Close Uxbridge UB8 3RW England on Tue, 7th Nov 2017 to PO Box UB8 1HR Regus Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HR
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Peel Road Harrow Middlesex HA3 7QU England on Thu, 12th Jan 2017 to 14 Saxon Close Uxbridge UB8 3RW
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Saxon Close Uxbridge UB8 3RW England on Thu, 12th Jan 2017 to 14 Saxon Close Uxbridge UB8 3RW
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Apr 2016
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 43 Dudley Road Feltham Middlesex TW14 8EJ on Fri, 15th Apr 2016 to 52 Peel Road Harrow Middlesex HA3 7QU
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, November 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 17th Oct 2012 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|