(CS01) Confirmation statement with no updates November 3, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Second Way Wembley Middlesex HA9 0YJ. Change occurred on May 8, 2020. Company's previous address: 46-50 Standard Road London NW10 6EU England.
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 8, 2020 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 6, 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 5, 2016: 200.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 14, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 46-50 Standard Road London NW10 6EU. Change occurred on March 14, 2016. Company's previous address: 43 Beaufort Avenue Harrow HA3 8PF.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 3, 2015: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 13, 2015: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 13th, January 2011
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed crs one LTDcertificate issued on 13/01/11
filed on: 13th, January 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 14, 2010
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(22 pages)
|