TM01 |
Director's appointment was terminated on 2024-02-20
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-10-01
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-05 director's details were changed
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-28
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-03-31
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-23
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-21
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 161 Suite 118, 161 High Street Ruislip HA4 8JY. Change occurred on 2019-07-08. Company's previous address: PO Box Suite 118 161 High Street Ruislip HA4 8JY England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Suite 118 161 High Street Ruislip HA4 8JY. Change occurred on 2019-07-06. Company's previous address: Rye House Suite 118 113 High Street Ruislip Middlesex HA4 8JN.
filed on: 6th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-31
filed on: 23rd, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-01
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 28th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-06-30
filed on: 4th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-06-30
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-06-30
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-06-30
filed on: 7th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 27th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-06-30
filed on: 24th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011-07-01 secretary's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-07-01 secretary's details were changed
filed on: 23rd, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 25 Thirlmere Gardens Northwood Middlesex HA6 2RX on 2011-01-27
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2010-06-30
filed on: 8th, July 2010
| annual return
|
Free Download
(17 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, December 2009
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, October 2009
| resolution
|
Free Download
(2 pages)
|
288a |
On 2009-04-23 Secretary appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(19 pages)
|