(AA01) Previous accounting period shortened from 2023-05-28 to 2023-05-27
filed on: 25th, May 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2023-05-29 to 2023-05-28
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-31
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 13th, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-12
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-05-30 to 2021-05-29
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-05-31 to 2019-05-30
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 st. Georges Drive Watford WD19 5HB. Change occurred on 2018-04-23. Company's previous address: 26 Parkthorne Drive Harrow Middlesex HA2 7BU.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 19th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Parkthorne Drive Harrow Middlesex HA2 7BU. Change occurred on 2014-08-18. Company's previous address: 8 Clock Tower Hights 152-154 High Street Wealdstone Harrow Middlesex HA3 7AT.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-14: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Perrin Court John Perrin Place Harrow Middlesex HA3 9PN England on 2014-02-14
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-04-11 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-27
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Finchley House Business Centre 707 High Road North Finchley London Barnet N12 0BT England on 2013-06-07
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-26
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-27
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(14 pages)
|