DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th April 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 074618670002 in full
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st December 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
31st December 2016 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074618670003 in full
filed on: 24th, April 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: 11th May 2016. New Address: 4th Floor 166 College Road Harrow on the Hill Middlesex HA1 1BH. Previous address: C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074618670003, created on 23rd October 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074618670002, created on 5th June 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2015
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2014 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st December 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2013 director's details were changed
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW England on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 1st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th December 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th December 2010
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(7 pages)
|