CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom on Sat, 4th Jan 2020 to 14 Court Parade East Lane Wembley HA0 3HY
filed on: 4th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Oct 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ on Tue, 8th Oct 2019 to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Nov 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Feb 2018: 100.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 31st May 2015 from Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Court Parade East Lane North Wembley Middlesex HA0 3HY on Tue, 22nd Sep 2015 to 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Sep 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064893440001, created on Thu, 3rd Sep 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jan 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jan 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jan 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Feb 2012. Old Address: 211 Edgware Road London London N2 1ES United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 18th Oct 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Jan 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 21st Feb 2011. Old Address: Unit 22B the Broadway Greenford London UB6 9PT
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Feb 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2009 from Sat, 31st Jan 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 26th Jun 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2009 from 27 hampton road twickenham TW2 5QE
filed on: 28th, March 2009
| address
|
Free Download
(2 pages)
|
288b |
On Fri, 9th May 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(6 pages)
|