(CS01) Confirmation statement with no updates January 24, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH03) On June 28, 2019 secretary's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW. Change occurred on June 25, 2019. Company's previous address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2019 to July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On November 6, 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on November 6, 2017. Company's previous address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 6, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105820250001, created on August 8, 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2017
| incorporation
|
Free Download
(35 pages)
|