AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2020. New Address: 35 Belson Road London SE18 5PU. Previous address: 27 Park Avenue North London NW10 1JY England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
19th August 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
19th August 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
19th August 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd December 2019. New Address: 27 Park Avenue North London NW10 1JY. Previous address: 86 Whitechapel High Street London E1 7QX England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
TM02 |
16th November 2019 - the day secretary's appointment was terminated
filed on: 16th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
16th November 2019 - the day director's appointment was terminated
filed on: 16th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
14th June 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
14th June 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2019 director's details were changed
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
13th March 2019 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
11th March 2019 - the day secretary's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th March 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th March 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th March 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th March 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: 86 Whitechapel High Street London E1 7QX. Previous address: Flat 4 Badden Court Fernhurst Gardens Edgware HA8 7NZ England
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2017. New Address: Flat 4 Badden Court Fernhurst Gardens Edgware HA8 7NZ. Previous address: Suite 1, 1st Floor Unimix House Abbey Road Park Royal London NW10 7TR England
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 9th August 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2017
filed on: 21st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th January 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2015. New Address: Suite 1, 1st Floor Unimix House Abbey Road Park Royal London NW10 7TR. Previous address: 10 Westbury Avenue Southall Middlesex UB1 2UX
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
21st September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
21st September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
21st September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
21st September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
21st September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2015. New Address: 10 Westbury Avenue Southall Middlesex UB1 2UX. Previous address: 16 Elm Avenue Ruislip Middlesex HA4 8PD United Kingdom
filed on: 12th, August 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 27th January 2014: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|