AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/09/08. New Address: Amba House, 15 College Road Harrow HA1 1BA. Previous address: 48 Matlock Way Surrey New Malden KT3 3AY United Kingdom
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/14.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/08/14.
filed on: 27th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/22
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/17. New Address: 48 Matlock Way Surrey New Malden KT3 3AY. Previous address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/24
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/04/23. New Address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: 2nd Floor Hathaway House Popes Drive London N3 1QF England
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/24
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/24
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/31. New Address: 2nd Floor Hathaway House Popes Drive London N3 1QF. Previous address: 311 Regents Park Road London N3 1DP
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/24 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/24 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/06. New Address: 311 Regents Park Road London N3 1DP. Previous address: The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/08/31. Originally it was 2014/02/28
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/02/24 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/24 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 6th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/24 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/01/19 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/22 from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/17 from the Forum Cornhill Pw 227 London Road Burgess Hill West Sussex RH15 9QU
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/24 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/02/24 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/23 from C/O Cpw Llp No 1. Cornhill London EC3V 3ND England
filed on: 23rd, April 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2011
| incorporation
|
Free Download
(7 pages)
|