CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to 28 Church Road Stanmore Middlesex HA7 4XR on April 14, 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Diverset Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2015, no shareholders list
filed on: 21st, October 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2014, no shareholders list
filed on: 20th, October 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2013, no shareholders list
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 12, 2013. Old Address: Alexander Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 18, 2012, no shareholders list
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 18, 2011, no shareholders list
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 18, 2010, no shareholders list
filed on: 27th, October 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 11, 2010
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2009, no shareholders list
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2009 Appointment terminated director and secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/04/2009 from, elthorne gate, 64 high street, pinner, middlesex, HA5 5QA
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 21, 2008
filed on: 21st, December 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(20 pages)
|