CS01 |
Confirmation statement with no updates 2023/09/16
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/16
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/16
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/16
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/09/23
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/14. New Address: The Old Shooting Box High Road Eastcote Pinner HA5 2EY. Previous address: 16 Northfield Avenue Pinner HA5 1AL England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/16
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/04/01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/12
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/17
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/07
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/09. New Address: 16 Northfield Avenue Pinner HA5 1AL. Previous address: 33 Wykeham Hill Wembley Middlesex HA9 9RY
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/09 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/07 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 18th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/07 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2012/11/20 from 10a Porchester Square London W2 6AN
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/07 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 19th, June 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/07 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/07 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/07/07 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/07/09 director's details were changed
filed on: 14th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/08/24 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/02/11 from Flat 2 12 Moscow Road Bayswater W24BT United Kingdom
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(14 pages)
|