GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 29, 2021
filed on: 10th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2015: 120.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2014 with full list of members
filed on: 25th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 9, 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 9, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 9, 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 26, 2012. Old Address: 22 Warrington Road Harrow Middlesex HA1 1SY
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 9, 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 9, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 30/04/2009
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 16, 2008
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 15, 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 15, 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(11 pages)
|