GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/20. New Address: 145-149 Cardigan Road Leeds LS6 1LJ. Previous address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/06/01 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/01
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/01
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/28
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/12.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/12
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/08/29
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/12
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/12
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/08/30
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/11/10. New Address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: Southview 1a the Fairway Northwood Middlesex HA6 3DZ
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/08/13 director's details were changed
filed on: 8th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/08/13 - the day director's appointment was terminated
filed on: 8th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/12 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/12 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/26 from 1a the Fairway Northwood Middlesex HA6 3DZ United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/12
filed on: 11th, June 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, June 2013
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 11th, June 2013
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 10th, May 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/19 from 1a the Fairview the Fairway Northwood Middlesex HA6 3DZ United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/19 from 3 Beechcroft Place 29 Eastbury Avenue Northwood Middlesex HA6 3JS United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/08/12 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/12 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/08/31
filed on: 12th, June 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/07.
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/08/12 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
2010/01/21 - the day director's appointment was terminated
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/01/21.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/01/21 - the day secretary's appointment was terminated
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/01/17 from 187a Field End Road Eastcote Middlesex HA5 1QR
filed on: 17th, January 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(16 pages)
|