(CS01) Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jan 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on Mon, 20th Jan 2020 to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 11th Jan 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 11th Jan 2020 director's details were changed
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jan 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 11th Jan 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jan 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Jan 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jan 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jan 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Sun, 6th Apr 2014 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 1.00 GBP
capital
|
|