(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Feb 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No. 5 Richardson House Malting Way Isleworth TW7 6SD England on Wed, 24th Mar 2021 to Flat 6 Boothroyd House Draymans Way Isleworth TW7 6SY
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Apr 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Guernsey Grove London SE24 9DE England on Wed, 26th Feb 2020 to No. 5 Richardson House Malting Way Isleworth TW7 6SD
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 127 Booth Road 127 Booth Road London NW9 5JU England on Sat, 31st Mar 2018 to 16 Guernsey Grove London SE24 9DE
filed on: 31st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Accountatnt - Lukman 54 Baker Crescent Baker Crescent Dartford DA1 2NF England on Tue, 5th Apr 2016 to 127 Booth Road 127 Booth Road London NW9 5JU
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Mountfield Llanelly Road Childs Hill London NW2 2BA on Tue, 14th Apr 2015 to C/O Accountatnt - Lukman 54 Baker Crescent Baker Crescent Dartford DA1 2NF
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Mountfield Llanelly Road Childs Hill London NW2 2BA England on Tue, 17th Mar 2015 to 7 Mountfield Llanelly Road Childs Hill London NW2 2BA
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 0.10 GBP
capital
|
|
(AD01) Change of registered address from 240 Finchley Road Flat 3 London NW3 6DJ United Kingdom on Tue, 17th Mar 2015 to 7 Mountfield Llanelly Road Childs Hill London NW2 2BA
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(7 pages)
|