(CS01) Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 121 Cambridge Road Harrow HA2 7LB England on Thu, 15th Sep 2022 to 259 Kings Court Alexandra Avenue Harrow HA2 9DU
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Hillview Gardens High Wycombe Buckinghamshire HP13 6GW England on Tue, 9th Mar 2021 to 121 Cambridge Road Harrow HA2 7LB
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Hillview Gardens High Wycombe HP13 6GW England on Thu, 16th Apr 2020 to 2 Hillview Gardens High Wycombe Buckinghamshire HP13 6GW
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 st. Michaels Court Woodside Road Amersham HP6 6AF United Kingdom on Mon, 22nd Oct 2018 to 2 Hillview Gardens High Wycombe HP13 6GW
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Jan 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2017
| incorporation
|
Free Download
(10 pages)
|