CS01 |
Confirmation statement with no updates 2023/11/05
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/05
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/05
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/05
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 26th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/04
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/23
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/23
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 338-340 Edgware Road London W2 1EA on 2015/03/23 to 49 Midhurst Gardens Uxbridge Middlesex UB10 9DN
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 29th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 19th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/09/29 with complete member list
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/09/2009 from 49 midhurst gardens uxbridge middlesex UB10 9DN
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/2008 from 10 snowden avenue hillingdon uxbridge greater london UB10 0SD united kingdom
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2008
| incorporation
|
Free Download
(9 pages)
|