GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2016 to June 28, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 28th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 28, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to June 29, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 27, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 27, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 14, 2010. Old Address: 56 Weighton Road Harrow Middlesex HA3 6HZ England
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 27, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 28, 2010. Old Address: 439 High Road Harrow Middlesex HA3 6EJ
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 14, 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 21, 2008
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On July 25, 2007 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 25, 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 25, 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 25, 2007 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/07 from: 49 high road harrow middlesex HA3 6EJ
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/07 from: 49 high road harrow middlesex HA3 6EJ
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(16 pages)
|