CS01 |
Confirmation statement with no updates 2024-01-28
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-09-04
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-28
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Lakeside Drive Park Royal London NW10 7FQ. Change occurred on 2022-11-10. Company's previous address: 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-07-22
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-22 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-25 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA. Change occurred on 2022-07-25. Company's previous address: 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-10-11
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-11 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-15
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ. Change occurred on 2020-03-02. Company's previous address: 2 Park Royal London NW10 7FQ England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Park Royal London NW10 7FQ. Change occurred on 2020-03-01. Company's previous address: 2 Lakeside Drive Park Royal London NW11 7FQ United Kingdom.
filed on: 1st, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-17
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Lakeside Drive Park Royal London NW11 7FQ. Change occurred on 2020-02-28. Company's previous address: 335a Victoria Road Ruislip Middlesex HA4 0DS England.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-05-11 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 335a Victoria Road Ruislip Middlsex HA4 0DS. Change occurred on 2017-05-20. Company's previous address: Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 335a Victoria Road Ruislip Middlesex HA4 0DS. Change occurred on 2017-05-20. Company's previous address: 335a Victoria Road Ruislip Middlsex HA4 0DS England.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-11 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-07
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2016-01-28
filed on: 22nd, August 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, August 2016
| restoration
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA. Change occurred on 2016-08-22. Company's previous address: 45 College Avenue Harrow Middlesex HA3 6EZ.
filed on: 22nd, August 2016
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 25th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2014-02-02
filed on: 2nd, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-13 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Accommodation Road Golders Green London NW11 8EP United Kingdom on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-09
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-02-09) of a secretary
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-09
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 2011-02-09
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(21 pages)
|