CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th September 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th April 2016
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 Parkfield Avenue Harrow HA2 6NS England at an unknown date to 14 Hartsbourne Avenue Bushey Heath Bushey WD23 1JL
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Parkfield Avenue Harrow HA2 6NS at an unknown date
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th July 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
|
AD01 |
Change of registered address from 1 Parkfield Avenue North Harrow Middlesex HA2 6NS on 29th September 2014 to 14 Hartsbourne Avenue Bushey Heath Bushey Hertfordshire WD23 1JL
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th March 2014
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th June 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP on 4th April 2011
filed on: 4th, April 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd July 2009 with complete member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On 1st December 2008 Appointment terminated secretary
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st December 2008 Secretary appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(12 pages)
|