CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Collier Drive Edgware Middlesex HA8 5RT to 26 Brushwood Road Chesham HP5 3DW on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2014 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 6, 2014. Old Address: 49 Dunster Drive Kingsbury London NW9 8EH
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2013 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2012 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 16, 2011 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 16, 2011 secretary's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on March 28, 2011. Old Address: 40 Collier Drive Edgware Middx HA8 5RT
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to November 13, 2009 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(10 pages)
|
288a |
On November 20, 2008 Secretary appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 20, 2008 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/09/2009
filed on: 20th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/2008 from 4A the boulevard crawley west sussex RH10 1XX
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On October 17, 2008 Appointment terminated director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(9 pages)
|