(CS01) Confirmation statement with no updates 27th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th September 2013: 100.00 GBP
capital
|
|
(AD02) Register inspection address changed from 26 Lothian Avenue Hayes London Middlesex UB4 0EG United Kingdom at an unknown date
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st August 2011
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st August 2010
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Lothian Avenue Hayes Hayes Middlesex UB4 0EG United Kingdom on 11th March 2013
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 36 Glebe Road Finchley London N3 2AX United Kingdom at an unknown date
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Glebe Road Finchley London N3 2AX United Kingdom on 22nd December 2010
filed on: 22nd, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tera Ghar Bangors Road North Iver Heath South Berks SL0 0BJ on 21st December 2010
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2009
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th August 2009: 101.00 GBP
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Glebe Rd Finchley London N3 2AX on 8th October 2009
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 28th August 2009 Appointment terminated director
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(9 pages)
|