CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2016
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 30th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 19 Dryden Road Bush Hill Park Enfield Middlesex EN1 2PR on July 18, 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to September 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2015: 3.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2010: 100.00 GBP
filed on: 4th, October 2010
| capital
|
Free Download
(1 page)
|
CH01 |
On June 8, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 8, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 12, 2010. Old Address: C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/2009 from 19 dryden road bush hill park enfield middlesex EN1 2PR
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/2008 from 18 alberta road bush hill park middlesex EN1 1JB
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On November 26, 2008 Appointment terminated secretary
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 26, 2008 Appointment terminated director
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(14 pages)
|