(AA) Total exemption full accounts record for the accounting period up to Wednesday 23rd November 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 6th, April 2023
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 23rd November 2021
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 23rd November 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 14th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 23rd November 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 8th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 23rd November 2018
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Thursday 23rd August 2018 (was Friday 23rd November 2018).
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th May 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 30th, October 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 23rd August 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 23rd August 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 23rd August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wednesday 6th July 2011 secretary's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 6th July 2011 from 36 Wykeham Road Harrow Middlesex HA3 8LJ
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th July 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 8th May 2010 director's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th May 2010
filed on: 5th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 4th June 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/2008 to 31/08/2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 4th June 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2007
| incorporation
|
Free Download
(15 pages)
|