(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England on Thu, 17th Aug 2023 to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Apr 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Mon, 17th Jul 2023, company appointed a new person to the position of a secretary
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Apr 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Apr 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Jardine House Bessborough Road Harrow HA1 3EX England on Fri, 24th Feb 2023 to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Arden Croft Green Lane Balsall Common Coventry CV7 7EJ England on Tue, 6th Jul 2021 to 5 Jardine House Bessborough Road Harrow HA1 3EX
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O 8 Priors Court Ash Aldershot Hampshire GU12 6QP on Thu, 19th Jul 2018 to Arden Croft Green Lane Balsall Common Coventry CV7 7EJ
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 18th Oct 2013. Old Address: C/O C/O a Edris 87 the Dingle Hillingdon Uxbridge Middlesex UB10 0DH England
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 28th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 12th Aug 2010. Old Address: C/O S Jackson & Co 2Nd Floor, Norwich Union House Bakers Road Uxbridge Middlesex UB8 1RG Uk
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Dec 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Dec 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2009
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(15 pages)
|