(CS01) Confirmation statement with updates Sat, 27th Jan 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 12th Mar 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Mar 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 25th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 7th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th May 2019. New Address: S4 Rays House North Circular Road London NW10 7XP. Previous address: 385 Eastcote Lane Harrow United Kingdom HA2 8SD England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Feb 2018. New Address: 385 Eastcote Lane Harrow United Kingdom HA2 8SD. Previous address: 37 Eastcote Lane Harrow HA2 6LD England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Mar 2017. New Address: 37 Eastcote Lane Harrow HA2 6LD. Previous address: 136 Cannonbury Avenue Pinner Middlesex HA5 1TT England
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Dec 2016 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 14th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Mar 2015 director's details were changed
filed on: 6th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Jan 2016. New Address: 136 Cannonbury Avenue Pinner Middlesex HA5 1TT. Previous address: 105 Leamington Crescent Harrow Middlesex HA2 9HJ
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Jan 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 20th Mar 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Jun 2015. New Address: 105 Leamington Crescent Harrow Middlesex HA2 9HJ. Previous address: Flat 11 Padda Court Harrow HA2 0EJ United Kingdom
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 10th Oct 2014: 100.00 GBP
capital
|
|