(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084610250001, created on Mon, 19th Apr 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 12th Mar 2021 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 26th May 2016. New Address: Suite 208, Crown House North Circular Road Park Royal London NW10 7PN. Previous address: Crown House Suite: 209, 2nd Floor North Circular Road London NW10 7PN
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Fri, 31st Jan 2014 secretary's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Jan 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 2.00 GBP
capital
|
|
(CH01) On Fri, 31st Jan 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Feb 2014. Old Address: 24 Hindhead Gardens Hindhead Northolt UB5 5NE England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|