(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 30th May 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st March 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4HZ to 27 Press Road Uxbridge UB8 1AT on Wednesday 12th December 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 15th, November 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4HZ on Thursday 18th June 2015
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 30th May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 21st November 2013 from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(20 pages)
|