CS01 |
Confirmation statement with updates Mon, 22nd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Office 1 87 Station Road North Harrow HA2 7SW United Kingdom on Sat, 26th Feb 2022 to 60 Station Road North Harrow HA2 7SJ
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Ph302 Premier House 1 Canning Road Harrow Weald Harrow HA3 7TS United Kingdom on Thu, 5th Jan 2017 to Office 1 87 Station Road North Harrow HA2 7SW
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C-17 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on Mon, 4th Apr 2016 to Ph302 Premier House 1 Canning Road Harrow Weald Harrow HA3 7TS
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Apr 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Apr 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 2.00 GBP
capital
|
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 711 Honeypot Lane Stanmore HA7 1JE England on Thu, 31st Jul 2014 to C-17 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(27 pages)
|