(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 13th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd April 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 25th April 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th April 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sunday 31st March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th March 2019
filed on: 16th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th March 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 8th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 12th May 2018
filed on: 12th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) Secretary appointment termination on Thursday 10th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Premier House, Suite 406 1 Canning Road Harrow Middlesex HA3 7TS England to 275 Rayners Lane Harrow HA2 9TU on Monday 31st July 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Melcombe Place London NW1 6JJ to Premier House, Suite 406 1 Canning Road Harrow Middlesex HA3 7TS on Wednesday 17th February 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st January 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 8th October 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(AD01) Change of registered office on Monday 7th July 2014 from 13 St Mary Street London SE18 5AN
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 8th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
(NEWINC) Company registration
filed on: 8th, October 2012
| incorporation
|
|