(AD01) Registered office address changed from Unit 15 Belvue Business Centre Belvue Road Northolt UB5 5QQ England to 1 Kings Avenue London N21 3NA on Friday 2nd September 2022
filed on: 2nd, September 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 27th February 2021 to Friday 26th February 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 27th February 2020, originally was Friday 28th February 2020.
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 31st August 2019 to Friday 28th February 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to Unit 15 Belvue Business Centre Belvue Road Northolt UB5 5QQ on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 29th September 2017
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th August 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st May 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th September 2016
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 5th August 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
(CH01) On Monday 3rd August 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd August 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW England to 65 Delamere Road Hayes Middlesex UB4 0NN on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 26th March 2015
filed on: 26th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 5th August 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th December 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|