CS01 |
Confirmation statement with updates Wed, 7th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Jun 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Jun 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102195510001, created on Mon, 25th Jun 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Warner House, M C T Partnership Llp Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom on Tue, 15th May 2018 to 8B Accommodation Road Golders Green London NW11 8ED
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, April 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(37 pages)
|