(AD01) New registered office address Earlsfield Business Centre 9 Lydden Road London SW18 4LT. Change occurred on 2024-03-06. Company's previous address: Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England.
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-20
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT. Change occurred on 2022-05-11. Company's previous address: Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-20
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT. Change occurred on 2020-10-26. Company's previous address: Suite 101 46a Station Road North Harrow Harrow HA2 7SE England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-20
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 101 46a Station Road North Harrow Harrow HA2 7SE. Change occurred on 2019-04-03. Company's previous address: Suite 1 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR England.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-20
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-20
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-20
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR. Change occurred on 2016-04-06. Company's previous address: 7 Chestnut Avenue Slough SL3 7DE.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-20
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-24: 100.00 GBP
capital
|
|
(AD01) New registered office address 7 Chestnut Avenue Slough SL3 7DE. Change occurred on 2015-07-24. Company's previous address: 7 Matlock Way New Malden Surrey KT3 3AT.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Chestnut Avenue Slough SL3 7DE. Change occurred on 2015-07-24. Company's previous address: 7 Chestnut Avenue Slough SL3 7DE England.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 1st, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-20
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB United Kingdom on 2013-03-08
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-20
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-20
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38a Station Road North Harrow Middlesex HA2 7SE United Kingdom on 2012-02-16
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-01-20: 100.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-02-03
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|