CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 29th January 2020. New Address: 45 Elm Park Court Elm Park Road Pinner HA5 3LL. Previous address: 34 Kap House 31 Elmgrove Road Harrow HA1 2AR England
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th June 2019. New Address: 34 Kap House 31 Elmgrove Road Harrow HA1 2AR. Previous address: 45 Elm Park Court Elm Park Road Pinner HA5 3LL England
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th April 2019
filed on: 15th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 29th November 2018. New Address: 45 Elm Park Court Elm Park Road Pinner HA5 3LL. Previous address: Flat 1, 72 Chamberlayne Road London NW10 3JJ England
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th May 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th August 2016. New Address: Flat 1, 72 Chamberlayne Road London NW10 3JJ. Previous address: 47 Noko 3-6 Banister Road London W10 4AR
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 1.00 GBP
capital
|
|
CH01 |
On 17th September 2014 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, April 2015
| accounts
|
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 43 Roxborough Road Harrow Middlesex HA1 1NS England on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th July 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 11th, March 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
15th February 2012 - the day director's appointment was terminated
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 43 Roxborough Road Harrow Middlesex HA1 1NS on 5th September 2011
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88 Park View Collins Road Highbury London N5 2UD on 30th August 2011
filed on: 30th, August 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(12 pages)
|