(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 8th Dec 2023. New Address: Flat 3, 4 Compayne Gardens London NW6 3DH. Previous address: Suite D5 St Meryl Suite Carpenders Park Watfrod Hertfordshire WD19 5EF United Kingdom
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 7th Jun 2021. New Address: Suite D5 St Meryl Suite Carpenders Park Watfrod Hertfordshire WD19 5EF. Previous address: 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 24th Nov 2016. New Address: 21a Maxwell Road Northwood Middx HA6 2XZ. Previous address: Galla House 695 High Road North Finchley London N12 0BT
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Jul 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Oct 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th Oct 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 2nd Nov 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 11th Feb 2013. Old Address: Andersons House 1St Floor 27 Peterborough Road Harrow Middx HA1 2AU United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Oct 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 27th Feb 2012. Old Address: Suite 9a Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(19 pages)
|