(CS01) Confirmation statement with no updates March 25, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 16, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 16, 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to November 29, 2020 (was March 31, 2021).
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to November 30, 2017
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 111a Headstone Road Harrow HA1 1PG. Change occurred on November 14, 2018. Company's previous address: Beldham House Parr Road Stanmore Middlesex HA7 1NP.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067216960001, created on April 19, 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Beldham House Parr Road Stanmore Middlesex HA7 1NP. Change occurred on July 31, 2014. Company's previous address: N W B Business Exchange 2 Gayton Road Harrow Middlesex HA1 2XU.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to October 31, 2012 (was November 30, 2012).
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 30, 2012 director's details were changed
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On September 30, 2012 secretary's details were changed
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 31, 2012. Old Address: Unit 3 No 15 Springfield Road, Greenhill Harrow Middlesex HA1 1QF United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On October 13, 2010 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(13 pages)
|