(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 30th, April 2024
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sunday 2nd January 2022
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th March 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Forty Close Wembley HA9 8LJ England to 2 Crown Road Borehamwood WD6 5JH on Friday 10th January 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 14th January 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Bertie Road London NW10 2LH United Kingdom to 18 Forty Close Wembley HA9 8LJ on Sunday 14th April 2019
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 16th April 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|