GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 27th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Jubilee House Townsend Lane the Hyde London NW9 8TZ on Fri, 15th May 2020 to 347 Kenton Road Harrow HA3 0XS
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Dorchester Dorchester Road Northolt UB5 4PA United Kingdom on Mon, 1st Oct 2018 to Jubilee House Townsend Lane the Hyde London NW9 8TZ
filed on: 1st, October 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Oct 2017
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, October 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2016
| incorporation
|
Free Download
(8 pages)
|