(CS01) Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th Dec 2018. New Address: 37 Whitchurch Avenue Edgware HA8 6HU. Previous address: 32 Langham Gardens Langham Gardens Edgware Middlesex HA8 9EG
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 24th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 24th Oct 2015. New Address: 32 Langham Gardens Langham Gardens Edgware Middlesex HA8 9EG. Previous address: Flat 1 6 Bear Street London WC2H 7AR
filed on: 24th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Oct 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 8th Oct 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Feb 2014: 1.00 GBP
capital
|
|
(TM01) Mon, 15th Oct 2012 - the day director's appointment was terminated
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2012
| incorporation
|
|