CS01 |
Confirmation statement with updates 2023/08/15
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/08/16
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/22
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/02/22
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 Devonshire Road Harrow HA1 4LP England on 2021/08/03 to Global House 303 Ballards Lane London N12 8NP
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/22.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/16
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/02/22
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/25
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/06/15
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/25
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rays House North Circular Road London NW10 7XP England on 2020/06/15 to Unit 2 Devonshire Road Harrow HA1 4LP
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/15
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/15
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Global House 303 Ballards Lane London N12 8NP on 2019/02/25 to Rays House North Circular Road London NW10 7XP
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/25
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/15
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/14
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/08/17.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/16
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/08/17
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2015/12/15 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/17
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/08/01
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2014/09/30 from 2014/08/31
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/01
filed on: 2nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/17
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
AD01 |
Change of registered address from 12 Thurlby Road Wembley Middlesex HA0 4RS on 2014/11/06 to Global House 303 Ballards Lane London N12 8NP
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/17
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/17
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|