AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat-1, Focus Apartments, 223 Harrow View, Harrow HA1 4GN United Kingdom on 5th February 2021 to Flat-1 Focus Apartments, 223 Harrow View, Harrow
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 511 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA England on 4th February 2021 to Flat-1, Focus Apartments, 223 Harrow View, Harrow HA1 4GN
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2021
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th February 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 314 Harrow View Harrow HA2 6QQ England on 15th October 2019 to 511 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 79 College Road Harrow HA1 1BD England on 4th April 2019 to 314 Harrow View Harrow HA2 6QQ
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on 14th October 2017 to 79 College Road Harrow HA1 1BD
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 100.00 GBP
capital
|
|
CH01 |
On 7th July 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|