(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to 19 Windsor Road London N3 3SN on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 18, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 18, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 8, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 29, 2017 to September 30, 2016
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to June 29, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 12, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 12, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 8, 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 18, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 11, 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 2, 2010. Old Address: 447 Kenton Road Harrow Middlesex HA3 0XY
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 23, 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 23, 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On October 2, 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 2, 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 26, 2008 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 26, 2008 Appointment terminated secretary
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(16 pages)
|