(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 16, 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 20, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: May 1, 2019) of a secretary
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 18 the Broadway Joel Street Northwood HA6 1PF. Change occurred on September 17, 2018. Company's previous address: 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 48 Bilton Road Perivale Greenford Middlesex UB6 7DH. Change occurred on July 15, 2016. Company's previous address: 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 15, 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 14, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 16, 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 16, 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on August 19, 2013. Old Address: 18 St. Anne's Road Harrow Middlesex HA1 1LG United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 16, 2012. Old Address: 18a St Anne's Road Harrow HA6 1LG United Kingdom
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(22 pages)
|