AD01 |
New registered office address 6 Winchester Road Northwood HA6 1JE. Change occurred on Thursday 4th May 2023. Company's previous address: 9 Winchester Road Northwood HA6 1JG England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 9 Winchester Road Northwood HA6 1JG. Change occurred on Monday 8th August 2022. Company's previous address: 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 6th April 2019 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 6th April 2019 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 25th January 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Friday 25th January 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 25th January 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 25th January 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th March 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD. Change occurred on Thursday 22nd March 2018. Company's previous address: 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Punam Apartments 40a Windsor Close Northwood HA6 1FD. Change occurred on Thursday 22nd March 2018. Company's previous address: 31 Whittington Way Pinner HA5 5JS England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Whittington Way Pinner HA5 5JS. Change occurred on Monday 18th December 2017. Company's previous address: 77 Heritage Avenue London NW9 5FL England.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 77 Heritage Avenue London NW9 5FL. Change occurred on Monday 18th December 2017. Company's previous address: 31 Whittington Way Pinner Middlesex HA5 5JS.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 5th November 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 5th November 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 5th November 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Saturday 5th November 2016
filed on: 25th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 30th November 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 18th October 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th October 2012 from 26 Harlyn Drive Pinner Middlesex HA5 2DB United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th November 2011 (was Saturday 31st March 2012).
filed on: 4th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th November 2011 from 77 Charlton Road Harrow HA3 9HR United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2010
| incorporation
|
Free Download
(7 pages)
|