(PSC04) Change to a person with significant control Wednesday 8th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th April 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 6th April 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 250 Imperial Drive Harrow HA2 7HJ. Change occurred on Friday 28th August 2020. Company's previous address: Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 22nd June 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on Thursday 22nd June 2017. Company's previous address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th July 2011 from 378a Oxleay Court Alexandra Avenue Harrow Middlesex HA2 9UG United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th August 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 29th September 2010
filed on: 29th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 23rd August 2010 from 431a Alexandra Avenue Harrow Middlesex HA2 9SE United Kingdom
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 25th August 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/08/2009 from 147 sandringham crescent rayners lane harrow middlesex HA2 9BP united kingdom
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/03/2009 from 119 empire house empire way wembley HA9 0EW united kingdom
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2008
| incorporation
|
Free Download
(13 pages)
|