CS01 |
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th April 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th April 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th April 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on Thursday 10th May 2018. Company's previous address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 10th February 2013.
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 21st, May 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 26th May 2010 from 432 Rayners Lane Pinner Middlesex HA5 5DX United Kingdom
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 16th April 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 7th August 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2008 from 61 crummock gardens, kingsbury london NW9 0DE
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(8 pages)
|