(CH01) On Friday 5th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Friday 31st August 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 7th April 2016
filed on: 28th, November 2018
| persons with significant control
|
Free Download
|
(CH01) On Wednesday 21st December 2016 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates Wednesday 29th August 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on Tuesday 12th September 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 19th July 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 125200.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 29th August 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1250.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(TM01) Director appointment termination date: Monday 25th May 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th September 2014.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 20th, July 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th August 2014 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, August 2013
| incorporation
|
Free Download
|