GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 14, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Beverley Gardens Wembley HA9 9rd England to 10 John Perrin Place Harrow HA3 9PN on January 19, 2023
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 14, 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 2, 2021
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2021
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 2, 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 2, 2021 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control February 10, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Chantry Close Harrow Middlesex HA3 9QZ to 27 Beverley Gardens Wembley HA9 9rd on February 18, 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 10, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 27, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2015: 1.00 GBP
capital
|
|
CH01 |
On September 11, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 25 Chantry Close Harrow Middlesex HA3 9QZ on October 19, 2014
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 17, 2014 director's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 27, 2013: 1.00 GBP
capital
|
|