(CS01) Confirmation statement with no updates February 25, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071701440002, created on August 31, 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates February 25, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 12, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 46 Bideford Avenue Perivale Middlesex UB6 7QB to 10 Walmgate Road Perivale Greenford UB6 7LH on September 11, 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 26, 2016: 2.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 15, 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from February 28, 2011 to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 15, 2011: 2.00 GBP
filed on: 15th, November 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On November 15, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(14 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 3, 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|