CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 20th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 20/11/2021 47 Saxon Gold Drive Bedford MK43 9SR England to 47 Saxon Gold Drive Stewartby Bedford MK43 9SR on Friday 10th September 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Berkeley Road London NW9 9DG to 47 20/11/2021 47 Saxon Gold Drive Bedford MK43 9SR on Friday 10th September 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Braithwaite Gardens Stanmore HA7 2QH England to 78 Berkeley Road London NW9 9DG on Monday 21st May 2018
filed on: 21st, May 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sunday 30th April 2017 secretary's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 30th April 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 16 Braithwaite Gardens Stanmore HA7 2QH on Sunday 30th April 2017
filed on: 30th, April 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 3rd October 2016 secretary's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 3rd October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No 2, Laneside Edgware London HA8 9PJ to C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on Thursday 29th September 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(8 pages)
|