(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on Tuesday 14th April 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st May 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 29th September 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2013
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|