CS01 |
Confirmation statement with no updates 19th October 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078151560001, created on 27th November 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st February 2017. New Address: 209 the Heights Northolt UB5 4BX. Previous address: C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th November 2015. New Address: C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA. Previous address: 461 Murco Service Station Stratford Road Wolverton Milton Keynes MK12 5RS
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th January 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 84 Prince Consort Road Kensington Gore London SW7 2AQ England on 11th January 2014
filed on: 11th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 164 Pinner Road Harrow Middlesex HA1 4JJ United Kingdom on 14th July 2013
filed on: 14th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2012 to 30th November 2012
filed on: 14th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 High Street Toddington Dunstable LU5 6BY England on 16th January 2013
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(22 pages)
|