(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 9 C/O Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX. Change occurred on Thursday 19th November 2020. Company's previous address: Unit3 Orbital Industerial Estate Horton Road Yiewsley West Drayton UB7 8JL England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit3 Orbital Industerial Estate Horton Road Yiewsley West Drayton UB7 8JL. Change occurred on Tuesday 2nd June 2020. Company's previous address: 7 the Broadway Wembley HA9 8JT England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 the Broadway Wembley HA9 8JT. Change occurred on Tuesday 1st May 2018. Company's previous address: Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA. Change occurred on Thursday 24th August 2017. Company's previous address: 6 Turnpike Lane London N8 0PT England.
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd August 2017.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 9th August 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Turnpike Lane London N8 0PT. Change occurred on Tuesday 3rd January 2017. Company's previous address: 3 Broadpool Cottage Windsor Road Ascot Berkshire SL5 7LW.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 23rd November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 12th, July 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 12th, July 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Sunday 30th November 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 23rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 23rd November 2013
capital
|
|
(CH01) On Thursday 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(7 pages)
|