CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Gateway Close Northwood HA6 2RW England to 228 Wolverhampton Road Oldbury B68 0TF on Wednesday 19th July 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 227 West End Road Ruislip HA4 6QG England to 24 Gateway Close Northwood HA6 2RW on Wednesday 15th September 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL United Kingdom to 227 West End Road Ruislip HA4 6QG on Tuesday 13th October 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Ebury Close Northwood Ebury Close Northwood Middlesex HA6 2PF to 5 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL on Friday 29th January 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 15th October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th October 2015.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th September 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 15th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 10th January 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th January 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 10th January 2014 secretary's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th January 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th November 2013 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 15th August 2013 from 21 Stockleigh Hall 51 Prince Albert Road St Johns Wood London NW8 7LA
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 18th November 2012 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 18th November 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 18th November 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 18th November 2012 secretary's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 18th November 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 18th November 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2009 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 4th April 2012 from 8 a Imperial Court Imperial Drive Harrow Middlesex HA2 7HU Uk
filed on: 4th, April 2012
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, April 2012
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 18th November 2010 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Friday 18th November 2011 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(16 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2008
| incorporation
|
Free Download
(15 pages)
|