AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th December 2020
filed on: 17th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th June 2018. New Address: 36-38 Caxton Way Watford WD18 8QZ. Previous address: 71 Croft House Heritage Avenue Hendon London NW9 5XY
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th April 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 1.00 GBP
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
8th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
8th October 2015 - the day secretary's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2015. New Address: 71 Croft House Heritage Avenue Hendon London NW9 5XY. Previous address: 8 Buckingham Mansions 353 West End Lane London NW6 1LR
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2014 to 31st January 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
31st July 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2013
| incorporation
|
|
SH01 |
Statement of Capital on 15th October 2013: 1.00 GBP
capital
|
|