(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 14, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 18, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on February 18, 2021. Company's previous address: 4 Thornwood Close, Thornwood Close Blackburn BB1 9UF England.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 22, 2017
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Thornwood Close, Thornwood Close Blackburn BB1 9UF. Change occurred on April 2, 2019. Company's previous address: Unit 71 Whitby Road Business Centre Slough SL1 3DR.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 16, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 10th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 10, 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2015: 1.00 GBP
capital
|
|
(AP01) On March 13, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 71 Whitby Road Business Centre Slough SL1 3DR. Change occurred on February 9, 2015. Company's previous address: 11 Millington Road Hayes Middlesex UB3 4AZ.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on June 17, 2013. Old Address: 261 Coldharbour Lane Hayes United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2013
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 10, 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 9, 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 8, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|