GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/05/01
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/01
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/05/01
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/14
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2022/03/07, company appointed a new person to the position of a secretary
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/03/07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/01
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/03/28
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/14
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/01/14
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/29
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/02/21
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/02/21 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/14
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/01/14
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2016/03/10
filed on: 17th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 13 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England on 2016/08/03 to 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/03/31 from 2016/01/31
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093883720001, created on 2016/02/08
filed on: 9th, February 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Hill Drive Kingsbury London NW9 8PH United Kingdom on 2015/01/19 to Unit 13 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|