(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 25th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 5th September 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Trust House Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to Unit 2 Trust House Colindale Avenue London NW9 5HD on Thursday 16th July 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 33.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 5th July 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) 33.00 GBP is the capital in company's statement on Friday 7th October 2011
filed on: 21st, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 5th July 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Tuesday 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 20th March 2012 - new secretary appointed
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st December 2011.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd November 2011 from Blr Property Management Hyde House the Hyde London NW9 6LH England
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th July 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 23rd June 2011.
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th June 2011.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 6th June 2011.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2010
| incorporation
|
Free Download
(29 pages)
|