CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074459080003, created on Thursday 16th February 2023
filed on: 20th, February 2023
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Tacs Accountants 260 Field End Road Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on Wednesday 11th October 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Sunday 29th November 2015
filed on: 28th, August 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 28th February 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, August 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 22nd January 2015.
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd January 2015
filed on: 21st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 17th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 30th March 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 22nd November 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 18th December 2012 from 1 St John's Cottages Summers Lane, Friern Barnet London N12 0LA United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd November 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2010
| incorporation
|
Free Download
(22 pages)
|