(CS01) Confirmation statement with no updates Thursday 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 15th August 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 25 Wembley Hill Road Wembley Middlesex HA9 8AS to Bucharest Supermarket 10 Long Lane Finchley London N3 2PT on Friday 20th May 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st October 2020.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077621140001, created on Wednesday 20th June 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Thursday 10th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 11th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 11th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 8th September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th September 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(CH01) On Monday 8th September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 13th November 2013 from 14 Streatleigh Parade, Streatham High Road London SW16 1EQ England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th September 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 5th September 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 8th January 2012 from Balmoral Court Ap.3 371 Baring Road London Kent SE12 0EE United Kingdom
filed on: 8th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th October 2011 from 56 Sachfield Drive Chafford Hundred Grays Essex RM16 6QJ United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|