(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065922810003, created on 12th November 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 065922810002, created on 16th August 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 065922810001, created on 16th August 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control 19th January 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, March 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th September 2020: 102.00 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities
filed on: 15th, September 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, September 2020
| incorporation
|
Free Download
(17 pages)
|
(PSC01) Notification of a person with significant control 17th July 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, September 2020
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th July 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th July 2020
filed on: 15th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 3 Byfleet Industrial Estate Watford WD18 9TS England on 24th November 2019 to 239 the Broadway Southall Middlesex UB1 1nd
filed on: 24th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th May 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom on 22nd September 2018 to Unit 3 Byfleet Industrial Estate Watford WD18 9TS
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 13th September 2017 to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st May 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN United Kingdom on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th May 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th June 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2008
| incorporation
|
Free Download
(18 pages)
|