AA |
Micro company accounts made up to 2023-08-31
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-15
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-15
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-15
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-15
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-15
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 27th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 17th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-15 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-20: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-01-19
filed on: 19th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-19
filed on: 19th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sheraton Skyline Hotel Bath Road Harlington Hayes UB3 5BP on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-15
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, July 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 17th, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 142 Arundel Drive South Harrow Middx HA2 8PP on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18a Varley Parade the Hyde London NW9 6RR United Kingdom on 2013-01-14
filed on: 14th, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-15 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 61 Portland Crescent Stanmore Middlesex HA7 1LY United Kingdom on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-02
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-11-29 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-08-23: 100.00 GBP
filed on: 23rd, August 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2011-08-23 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|