GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 68-69 Shireland Road Smethwick West Midlands B66 4RQ. Change occurred on October 7, 2015. Company's previous address: Unit 7 Crystal Centre Crystal Way Harrow Middlesex HA1 2HP.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 22, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
CH01 |
On August 24, 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 12, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, June 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 31, 2010 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2010 director's details were changed
filed on: 9th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 6, 2010. Old Address: Unit 2 Hawthorn Centre Elm Grove Road Harrow Middlesex HA1 2RF United Kingdom
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2008 from unit 10 hawthorn centre elm grove road harrow middlesex HA1 2RF
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(20 pages)
|