(CS01) Confirmation statement with no updates 24th October 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th October 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th October 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th October 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th October 2019
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th October 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th October 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th October 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th October 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2014
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th November 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 21st, July 2013
| accounts
|
Free Download
(1 page)
|
(TM02) 8th March 2013 - the day secretary's appointment was terminated
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 7th September 2012 - the day director's appointment was terminated
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 151-159 Church Road Northolt Middlesex UB5 5AG on 17th November 2010
filed on: 17th, November 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th October 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(CH03) On 9th November 2009 secretary's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/12/2008 from auditax lodge 99 victoria avenue hillingdon middlesex UB10 9AJ
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 17th November 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th November 2008 Secretary appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 28th October 2008 Appointment terminated secretary
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th October 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, October 2008
| incorporation
|
Free Download
(6 pages)
|