(CS01) Confirmation statement with updates Sat, 27th Jan 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 110 Carlton Avenue East Wembley HA9 8LY England on Thu, 19th Jan 2023 to Flat 18 Tabriz Court 17 Fulton Road Wembley Middlesex HA9 0FG
filed on: 19th, January 2023
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 13th Nov 2022
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 12a Belvue Business Centre, Belvue Road Northolt UB5 5QQ England on Tue, 26th Mar 2019 to 110 Carlton Avenue East Wembley HA9 8LY
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY on Mon, 31st Oct 2016 to Unit 12a Belvue Business Centre, Belvue Road Northolt UB5 5QQ
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2016: 2.00 GBP
capital
|
|
(CH03) On Mon, 11th Jan 2016 secretary's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Feb 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 14th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, February 2015
| accounts
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sun, 27th Jan 2013 secretary's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 27th Jan 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 3rd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 29th Jan 2013. Old Address: 35 Fairbanks Court Atlip Road Wembley Middlesex HA0 4GJ United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 7th Nov 2012: 1.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 10th Apr 2012. Old Address: Flat 26 Quadrant Court Empire Way Wembley HA9 0BY United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 4th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 2nd May 2011 secretary's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd May 2011 director's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 2nd May 2011. Old Address: Flat 88 Quadrant Court Empire Way Wembley HA9 0EQ United Kingdom
filed on: 2nd, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Feb 2011. Old Address: 384 Lower Flat Hanworth Road Hounslow TW33SN United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|