CS01 |
Confirmation statement with no updates 2023/12/20
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/15
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/15
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/15
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/01/03.
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/04/27 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/02/01 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/02/01
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/15
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/15
filed on: 26th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/04. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: Flat 4, Hillrise Court, 135, Kenton Road Harrow HA3 0AZ England
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/12/15. Originally it was 2018/10/31
filed on: 28th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/11/15
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/31
filed on: 31st, July 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2016/11/15 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/04. New Address: Flat 4, Hillrise Court, 135, Kenton Road Harrow HA3 0AZ. Previous address: PO Box 4 135 Kenton Road Harrow HA3 0AZ England
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/02. New Address: PO Box 4 135 Kenton Road Harrow HA3 0AZ. Previous address: Third Floor 207 Regent Street London W1B 3HH
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/15 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/15 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/10/31
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/15 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
CH01 |
On 2013/02/05 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/09 director's details were changed
filed on: 9th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(22 pages)
|