AA |
Micro company accounts made up to 2021-09-30
filed on: 27th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Leven Way Hemel Hempstead HP2 6PD England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2023-12-22
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-14
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 559B Watford Way London NW7 4RT England to 12 Leven Way Hemel Hempstead HP2 6PD on 2023-07-09
filed on: 9th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Kenmore Road Harrow HA3 9EU England to 12 Leven Way Hemel Hempstead HP2 6PD on 2022-01-13
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Leven Way Hemel Hempstead HP2 6PD England to 559B Watford Way London NW7 4RT on 2022-01-13
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Islip Gardens Northolt UB5 5BY England to 35 Kenmore Road Harrow HA3 9EU on 2021-09-15
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-01
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-14
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-09-13
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-11
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-01
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-14
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 17th, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020-08-11
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-10: 1.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 87 Peel Road Harrow HA3 7QX England to 41 Islip Gardens Northolt UB5 5BY on 2020-08-11
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-10
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-07
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-05
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-31
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-31
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-31
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Islip Gardens Northolt UB5 5BY England to 87 Peel Road Harrow HA3 7QX on 2019-06-05
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-15
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Valley Drive London NW9 9NL United Kingdom to 41 Islip Gardens Northolt UB5 5BY on 2019-04-12
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-15
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-15
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-17
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-09-17
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-17
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-17
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2018-09-17: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|