(TM01) Director appointment termination date: February 7, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 7, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 28, 2019 to January 27, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 28, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from January 29, 2018 to January 28, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 30, 2017 to January 29, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 13, 2015: 430100.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 29, 2015: 510100.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 6, 2015: 400100.00 GBP
capital
|
|
(SH01) Capital declared on December 2, 2014: 360100.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
(SH01) Capital declared on December 29, 2014: 400100.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
(SH01) Capital declared on September 2, 2014: 308100.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
(SH01) Capital declared on September 1, 2014: 310100.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
(MR01) Registration of charge 083531290001, created on November 19, 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 12, 2014: 270100.00 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2014: 240100.00 GBP
filed on: 15th, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2013: 200100.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 6th, October 2014
| document replacement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On June 19, 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 9, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 19, 2014: 200100.00 GBP
capital
|
|
(SH01) Capital declared on July 3, 2013: 200100.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 13, 2013: 160100.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2013: 120100.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On March 1, 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2013: 100.00 GBP
filed on: 25th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On January 24, 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 15, 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(30 pages)
|