(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 108305540001, created on Tuesday 23rd January 2024
filed on: 23rd, January 2024
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Friday 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 29th March 2023
filed on: 17th, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 8th December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd June 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd June 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th June 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th June 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 22nd June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 23rd November 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow HA1 2EN on Thursday 14th December 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on Thursday 14th December 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2017
| incorporation
|
Free Download
(34 pages)
|