(CS01) Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Nov 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 30th Jul 2020 to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jul 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Tue, 30th Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th Sep 2019. New Address: Moore Kingston Smith Llp Blyth Road Hayes UB3 1HA. Previous address: 336 Pinner Road Harrow HA1 4LB England
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Aug 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Oct 2018. New Address: 336 Pinner Road Harrow HA1 4LB. Previous address: 155 Charville Lane Hayes Middlesex UB4 8PB
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Dec 2016 - the day director's appointment was terminated
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: 1St Floor 37 Commercial Road Poole Dorset BH14 0HU
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 24th May 2011. Old Address: 155 Charville Lane Middlesex Hayes UB4 8PB England
filed on: 24th, May 2011
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|