CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2022. New Address: 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX. Previous address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
AD01 |
Address change date: Thu, 2nd Nov 2017. New Address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN. Previous address: 2nd Floor, 54-58 High Street Edgware Middlesex HA8 7EJ
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Jan 2012 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Nov 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Nov 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2009 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 14th Jan 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 23rd Dec 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 23rd Dec 2007 New director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 23rd Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 23rd Dec 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 23rd Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Sun, 23rd Dec 2007 New director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 28th Nov 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Nov 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Nov 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Nov 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(16 pages)
|