(CS01) Confirmation statement with updates Monday 18th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 27th January 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3a Moorhall Road Harefield Uxbridge UB9 6PE. Change occurred on Sunday 4th July 2021. Company's previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom.
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th December 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on Thursday 9th January 2020. Company's previous address: Lansdales House Lansdales Road High Wycombe Buckinghamshire HP11 2PB England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Lansdales House Lansdales Road High Wycombe Buckinghamshire HP11 2PB. Change occurred on Wednesday 16th January 2019. Company's previous address: 46 Station Road North Harrow HA2 7SE England.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Station Road North Harrow HA2 7SE. Change occurred on Wednesday 2nd August 2017. Company's previous address: Link House 553 High Road Wembley HA0 2DW.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083351740001
filed on: 16th, December 2013
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(36 pages)
|