(CS01) Confirmation statement with no updates 2023-08-20
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-20
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-09-16
filed on: 16th, September 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-08-20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-07
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-05-07
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 the Broadway Preston Road Wembley Middlesex HA9 8JT to 72 Wincanton Crescent Northolt London UB5 4HH on 2018-10-01
filed on: 1st, October 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 17th, September 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-08
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-05-08
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-14
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 24th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-10
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-10
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-04-10 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-14 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 19th, February 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-14 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 Wincanton Crescent London UB5 4HH to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 2014-12-01
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-22
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-14 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-10-14: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, August 2013
| incorporation
|
|
(TM01) Director appointment termination date: 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|