(CS01) Confirmation statement with no updates Wed, 4th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Oct 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on Fri, 15th Sep 2017 to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 4th Oct 2015 director's details were changed
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Oct 2015 director's details were changed
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(23 pages)
|