(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 450 London Road Cheam Sutton Surrey SM3 8JB England on Mon, 24th Oct 2022 to 1C Holders Barn Clarendon Close Petersfield GU32 3FR
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Holmesdale Road Reigate Surrey RH2 0BA England on Fri, 17th Jul 2020 to 450 London Road Cheam Sutton Surrey SM3 8JB
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 262 High Road Harrow Middlesex HA3 7BB on Fri, 29th Jul 2016 to 3 Holmesdale Road Reigate Surrey RH2 0BA
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 262 High Road High Road Harrow Middlesex HA3 7BB England on Fri, 24th Jul 2015 to 262 High Road Harrow Middlesex HA3 7BB
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX on Thu, 9th Jul 2015 to 262 High Road High Road Harrow Middlesex HA3 7BB
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 17th Jan 2014. Old Address: 35 Clewer Crescent Harrow Middlesex HA3 5QA
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 21st Jan 2013. Old Address: C/O Suite 11 103-105 Harley Street London W1G 6AJ United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Oct 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 6th Jun 2012. Old Address: , 1 Liverpool Street, London, EC2M 7QD, United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 7th Jan 2012. Old Address: , 26 Station Road, New Barnet, Barnet, Hertfordshire, EN5 1QW, United Kingdom
filed on: 7th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Oct 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Oct 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 10th Oct 2011. Old Address: , 115 Chase Side, Southgate, London, N14 5HD, United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2010
| incorporation
|
Free Download
(20 pages)
|