(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 5th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th March 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th March 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 31st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 6th April 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box 1206 PO Box 1206 High Street Harrow Middlesex HA1 9PA. Change occurred on Monday 3rd April 2017. Company's previous address: 62 High Street Harrow on the Hill Middlesex HA1 3LL.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(CH01) On Tuesday 31st March 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 62 High Street Harrow on the Hill Middlesex HA1 3LL. Change occurred on Tuesday 21st April 2015. Company's previous address: 90 High Street Harrow on the Hill Middlesex HA1 3LP.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 23rd September 2013 from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th September 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 31st March 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 15th April 2010.
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Wednesday 31st March 2010
filed on: 15th, April 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2010
| incorporation
|
Free Download
(8 pages)
|