(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 804-a Harrow Road Wembley Middlesex HA0 3EL on Fri, 8th Jan 2021 to 3 Newmarket Avenue Northolt UB5 4EX
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On Thu, 18th Dec 2014 secretary's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 18th Dec 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 28th Mar 2014. Old Address: 804-a Harrow Road Wembley Middlesex HA0 3EL England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 28th Mar 2014. Old Address: Suit 118 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 31st Oct 2013. Old Address: Suite 118 1 Olympic Way Wembley Middlesex United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 30th Oct 2013. Old Address: 840a Harrow Road Wembley Middlesex HA0 3EL England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 30th Oct 2013. Old Address: Suite 118 1 Olympic Way Middlesex HA9 0NP England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 30th Oct 2013. Old Address: Suite 118 1 Olympic Way Wembley Middlexes HA9 0NP United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Oct 2013
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(26 pages)
|