AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108150960002, created on Tue, 20th Jul 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 High Road Eastcote Hillingdon HA5 2EW England on Thu, 22nd Apr 2021 to 7 Bell Yard London WC2A 2JR
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Omega Court the Gateway Watford WD18 7HG England on Thu, 4th Jun 2020 to 1 High Road Eastcote Hillingdon HA5 2EW
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Dec 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Sun, 1st Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jun 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 20 Bovis House Northolt Road Harrow London HA2 0EG United Kingdom on Wed, 3rd Apr 2019 to 18 Omega Court the Gateway Watford WD18 7HG
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 10th Mar 2018 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Marler Yard Pinner Road Watford WD19 4GF United Kingdom on Tue, 26th Feb 2019 to Flat 20 Bovis House Northolt Road Harrow London HA2 0EG
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 54 Princes Avenue Watford WD18 7RS United Kingdom on Tue, 10th Apr 2018 to Unit 4 Marler Yard Pinner Road Watford WD19 4GF
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108150960001, created on Thu, 23rd Nov 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
(28 pages)
|