PSC07 |
Cessation of a person with significant control 30th September 2023
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th September 2023
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2021 to 31st December 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th August 2021. New Address: 4 Langland Drive Pinner HA5 4SA. Previous address: 32 Woodstock Grove Shepherds Bush W12 8LE
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 16th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th November 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th November 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th November 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th November 2011 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Hazlitt Mews London W14 0JZ England on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|