AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-24
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 43, Hall Mark Trading Centre Fourth Way Wembley HA9 0LB. Change occurred on 2022-09-20. Company's previous address: Unit 43 Fourth Way Hallmark Trading Centre Wembley HA9 0LB England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 43 Fourth Way Hallmark Trading Centre Wembley HA9 0LB. Change occurred on 2022-04-28. Company's previous address: Unit 35 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-01-22
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-22
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-22
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-22
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-27
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-31
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-18
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-18
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-18
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 35 Hallmark Trading Centre Fourth Way Wembley HA9 0LB. Change occurred on 2018-09-06. Company's previous address: 6th Floor, International House 223 Regent Street London W1B 2QD.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-02
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6Th Floor, International House 223 Regent Street London W1B 2QD. Change occurred on 2014-11-05. Company's previous address: 63 Barn Hill Wembley Middlesex HA9 9LL.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 High Road London NW10 2TE England on 2013-08-18
filed on: 18th, August 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-31
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2011-10-31 (was 2011-12-31).
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-31
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-10-21 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|