AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 3rd Jul 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2022
filed on: 3rd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2022
filed on: 3rd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Nov 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Nov 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Nov 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Park Parade Willesden London NW10 4JH on Sun, 21st May 2017 to Darwin House 1120 Harrow Road London NW10 5NA
filed on: 21st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 13th Sep 2016: 300.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Mar 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG on Tue, 25th Nov 2014 to 15 Park Parade Willesden London NW10 4JH
filed on: 25th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Mon, 3rd Jun 2013, company appointed a new person to the position of a secretary
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: 49 Highview Pinner Middlesex, HA5 3PE United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Mar 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Mar 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|