(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 30th, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/07/18
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/07/06
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mar House 50 the Hyde Edgware Road London NW9 5NG United Kingdom on 2022/11/17 to Mar House Unit 1 50 the Hyde London NW9 5NG
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/18
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/05/25
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ England on 2021/05/24 to Mar House 50 the Hyde Edgware Road London NW9 5NG
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/23 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/18
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Rosebank Avenue Wembley Middx HA0 2TW on 2020/10/11 to First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ
filed on: 11th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/18
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/22
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/08/01
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/22
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 51 Stanley Road London W3 8FE England on 2017/06/19 to 30 Rosebank Avenue Wembley Middx HA0 2TW
filed on: 19th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/22
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Reade Court Stanley Road London W3 8FE on 2016/05/30 to 51 Stanley Road London W3 8FE
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/22
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/22
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/06.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/07
filed on: 23rd, September 2013
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/05/18
filed on: 18th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/07
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/26 from 50 Wendover Road London NW10 4RT United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, July 2011
| incorporation
|
Free Download
(7 pages)
|