(CS01) Confirmation statement with no updates Monday 11th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091417240002, created on Monday 23rd January 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091417240001, created on Wednesday 19th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 7th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 59 a Greenford Avenue Hanwell London W7 1LL. Change occurred on Thursday 22nd February 2018. Company's previous address: 59 Greenford Avenue London W7 1LL.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 25th April 2017.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Friday 31st July 2015 (was Thursday 31st December 2015).
filed on: 10th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|