CS01 |
Confirmation statement with updates Wed, 6th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Feb 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Feb 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Nov 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: 25 Evesham Close London Greenford UB6 9TF. Previous address: 3 Central Chembers 1-10 the Broadway London W5 2NR England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Mar 2019. New Address: 3 Central Chembers 1-10 the Broadway London W5 2NR. Previous address: Saunders House 52 -53 the Mall London W5 3TA England
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 31st May 2018. New Address: Saunders House 52 -53 the Mall London W5 3TA. Previous address: Saunders House 52-53 the Mall London W5 3TA England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st May 2018. New Address: Saunders House 52-53 the Mall London W5 3TA. Previous address: Ealing Counseling Service Ltd 52-53 the Mall London W5 3TA England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th May 2018. New Address: Ealing Counseling Service Ltd 52-53 the Mall London W5 3TA. Previous address: 25 Rowallan Court Cumberland Place London SE6 1LB United Kingdom
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(11 pages)
|