(CS01) Confirmation statement with no updates 2023/07/30
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/30
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 34 the Chase Eastcote Pinner HA5 1SN England on 2022/01/19 to 38 East Towers East Towers Pinner HA5 1TL
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/11/01
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/01
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/11/01
filed on: 1st, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/30
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34, the Chase the Chase Eastcote Pinner HA5 1SN England on 2020/03/20 to 34 the Chase Eastcote Pinner HA5 1SN
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP on 2020/03/19 to 34, the Chase the Chase Eastcote Pinner HA5 1SN
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/30
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/30
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/30
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/30
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/30
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(CH01) On 2014/05/27 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 22nd, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 125 Monarch Way Ilford IG2 7HS England on 2014/08/22 to 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/30
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 19th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/30
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 17th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/30
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|