(CS01) Confirmation statement with no updates 2023/10/26
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 7th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/10/26
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/10/26
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 7, Unit 9 , Liberty Centre Unit 9 , Liberty Center Mount Pleasant Wembley HA0 1TX England on 2021/01/25 to Unimix House, Suite 5 Abbey Road London NW10 7TR
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/26
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Georgian House Elms Lane Wembley Middlesex HA0 2NU United Kingdom on 2020/03/28 to Office 7, Unit 9 , Liberty Centre Unit 9 , Liberty Center Mount Pleasant Wembley HA0 1TX
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/15
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2019/10/26
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/26
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 19th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/26
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/26
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 106 Wembley Park Drive Wembley HA9 8HP United Kingdom on 2017/02/24 to 3 Georgian House Elms Lane Wembley Middlesex HA0 2NU
filed on: 24th, February 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|