CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Casel Court Brightwen Grove Stanmore HA7 4ZB. Change occurred on Monday 31st October 2022. Company's previous address: Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th October 2018.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Change occurred on Monday 26th October 2015. Company's previous address: Premier House Station Road Edgware Middlesex HA8 7BJ.
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th September 2014.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 20th March 2014) of a secretary
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from C/O Marc Blumenthal the Business Center the Vineyards 36 Gloucester Avenue London NW1 7BB United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 17th October 2011 from 1St Floor Stanmore House 15-19 Church Road Stanmore Stanmore HA7 4AR United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th January 2011
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th May 2010.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th January 2010.
filed on: 8th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th January 2010.
filed on: 8th, January 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 8th January 2010) of a secretary
filed on: 8th, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th December 2009
filed on: 8th, January 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(8 pages)
|