(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Nov 2019
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Nov 2019 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 209 Petts Hill Northolt UB5 4NS United Kingdom on Wed, 4th Mar 2020 to Suite 49, New House 67-68 Hatton Garden London EC1N 8JY
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Nov 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 13th Nov 2019 secretary's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Nov 2019
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Nov 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jul 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jul 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 6 Hounslow Business Park, Alice Way Hounslow Middlesex TW3 3UD on Fri, 4th Aug 2017 to 209 Petts Hill Northolt UB5 4NS
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 20th, April 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 100.00 GBP
capital
|
|
(CH01) On Wed, 25th Jul 2012 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Jul 2012 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 8th Aug 2013, company appointed a new person to the position of a secretary
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(7 pages)
|