AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 2 Holmfield 4 Crawford Avenue Wembley HA0 2HT. Change occurred on Saturday 16th July 2022. Company's previous address: 54a the Broadway, Joel Street, Northwood Hills Joel Street Northwood HA6 1PF England.
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54a the Broadway, Joel Street, Northwood Hills Joel Street Northwood HA6 1PF. Change occurred on Thursday 15th July 2021. Company's previous address: Flat 2 Holmfield Court Crawford Avenue Wembley Middlesex HA0 2HT.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th July 2017
filed on: 15th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 28th January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 20th July 2016
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 Holmfield Court Crawford Avenue Wembley Middlesex HA0 2HT. Change occurred on Saturday 3rd October 2015. Company's previous address: 23 Berkeley Avenue Greenford UB6 0NY.
filed on: 3rd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th August 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th September 2012 from 131 Old Church Road Chingford London E4 6RD England
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 13th September 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 15th, April 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th July 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2010
| incorporation
|
Free Download
(7 pages)
|