(MA) Memorandum and Articles of Association
filed on: 16th, November 2023
| incorporation
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 127a High Street Hornchurch RM11 1TX. Change occurred on Wednesday 12th July 2023. Company's previous address: 14 Forfar House Oxhey Drive Watford WD19 7SH United Kingdom.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Forfar House Oxhey Drive Watford WD19 7SH. Change occurred on Tuesday 16th October 2018. Company's previous address: International House 142 Cromwell Road London Kensington SW7 4EF England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st July 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 142 Cromwell Road London Kensington SW7 4EF. Change occurred on Wednesday 29th November 2017. Company's previous address: 43 Bedford Street Office 11 London WC2E 9HA.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd November 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 2nd August 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd October 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2011
| incorporation
|
|