(CS01) Confirmation statement with updates 12th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office No 205, 2nd Floor Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England on 27th December 2023 to Devonshire House, 582 Honeypot Lane Room No 139 Stanmore HA7 1JS
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th May 2021
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 30 Dalkeith Grove Stanmore HA7 4SG England on 15th April 2021 to Office No 205, 2nd Floor Devonshire House 582 Honeypot Lane Stanmore HA7 1JS
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 201, 2nd Floor Metroline House 118 - 122 College Road Harrow on Hill Middlesex HA1 1BQ England on 27th February 2020 to 30 Dalkeith Grove Stanmore HA7 4SG
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2019
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2017
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Portland Crescent Stanmore Middlesex HA7 1LY on 27th July 2017 to Office 201, 2nd Floor Metroline House 118 - 122 College Road Harrow on Hill Middlesex HA1 1BQ
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2015
filed on: 6th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2012
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(24 pages)
|