CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2021 to March 29, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2016 to March 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 11, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 22nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 31, 2011 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, February 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 23, 2011. Old Address: Argyle House 3Rd Floor Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 7, 2010 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 2, 2011. Old Address: Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On December 7, 2010 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, April 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|