(TM02) Fri, 22nd Apr 2022 - the day secretary's appointment was terminated
filed on: 17th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 8th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Sep 2017. New Address: PO Box HA1 2DR 348-350 Station Road Station Road Harrow Health & Social Care HA1 2DR. Previous address: 64 Southfield Park Harrow HA2 6HE England
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Aug 2016. New Address: 64 Southfield Park Harrow HA2 6HE. Previous address: 66 Roxeth Green Avenue Harrow Middlesex HA2 8AG
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 14th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 15th Nov 2014 - the day director's appointment was terminated
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 15th Nov 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 15th Nov 2014
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 15th Nov 2014 - the day secretary's appointment was terminated
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Nov 2014 director's details were changed
filed on: 15th, November 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On Wed, 15th Oct 2014 secretary's details were changed
filed on: 15th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 12th Dec 2012 - the day director's appointment was terminated
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 12th Dec 2012 - the day secretary's appointment was terminated
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 12th Dec 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Dec 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Aug 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: 30 Vancouver Road Edgware Middlesex HA8 5DA
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Aug 2011 with full list of members
filed on: 1st, October 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Aug 2010 secretary's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Aug 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 14th Dec 2010. Old Address: Flat 3 Express Chambers 158 Station Road Edgware Middlesex HA8 7AW
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2009 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wed, 30th Sep 2009 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Sep 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Sep 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Sep 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 10th Dec 2009. Old Address: 60 Elmley Street Plumstead SE18 7NL
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Fri, 30th Jan 2009 with shareholders record
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(13 pages)
|