(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th February 2019 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Eastcote Lane Harrow Middlesex HA2 8DF to 16 Pomeroy Close Amersham HP7 9BW on Tuesday 28th March 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 30th April 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 30th November 2020 to Wednesday 31st March 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 25th November 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 25th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 19th November 2012 from Talbot House 204-226 Imperial Drive Harrow HA2 7HH United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, November 2011
| incorporation
|
Free Download
(19 pages)
|