(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Oct 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Oct 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 22nd Feb 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Wed, 14th Apr 2021 - the day secretary's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 14th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Jul 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Mar 2021. New Address: Alpha House 296 Kenton Road Harrow HA3 8DD. Previous address: Alpha House 646C Kingsbury Road London NW9 9HN
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Jul 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jul 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 99.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Wed, 30th Apr 2014 to Thu, 31st Jul 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 1st Jul 2011 secretary's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Feb 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jul 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 23rd Feb 2009 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 8th Apr 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 8th Apr 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 30/04/2009
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 8th Apr 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Feb 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Feb 2008 Appointment terminated secretary
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|