GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095189320002, created on September 8, 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 095189320001, created on September 8, 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095189320003, created on September 8, 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 30, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 24, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 25, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 & 56 High Street Clydach Swansea SA6 5LN. Change occurred on February 25, 2020. Company's previous address: 37 Kinross Close Harrow HA3 0UE England.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 24, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 24, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 37 Kinross Close Harrow HA3 0UE. Change occurred on February 19, 2019. Company's previous address: 146 Salmon Street Kingsbury NW9 8NU England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 18, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 146 Salmon Street Kingsbury NW9 8NU. Change occurred on January 22, 2016. Company's previous address: 9 Villiers Road Southall Middlesex UB1 3BP England.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 21, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Villiers Road Southall Middlesex UB1 3BP. Change occurred on July 17, 2015. Company's previous address: 28 Heather Close Isleworth TW7 7PR England.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(7 pages)
|