MR01 |
Registration of charge 063230040003, created on Tue, 24th Oct 2023
filed on: 25th, October 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB. Previous address: 23 Darwin Close London N11 1TA United Kingdom
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 16th Jun 2023. New Address: 23 Darwin Close London N11 1TA. Previous address: 7 the Water Gardens Warren Road Kingston upon Thames Surrey KT2 7LF
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063230040002, created on Thu, 25th Aug 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jun 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 063230040001, created on Mon, 7th Jun 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 26th Jul 2017 secretary's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 26th Jul 2017
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 26th Aug 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2015 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th Aug 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jul 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jul 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 19th Aug 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/07/2009 from monument house, 215 marsh road pinner middlesex HA5 5NE
filed on: 29th, July 2009
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(18 pages)
|