(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd April 2017. New Address: Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU. Previous address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th February 2016: 176800.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 20th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st January 2016. New Address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX. Previous address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st January 2016. New Address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX. Previous address: Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ads (uk) LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(32 pages)
|