(CH01) On 17th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 262 High Road Harrow Middlesex HA3 7BB on 10th November 2023 to 449 Brays Road Birmingham B26 2RR
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th August 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th October 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th October 2022 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th October 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th August 2021
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th August 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th September 2018 to 30th August 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th October 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Riverside House 87a Paines Lane Pinner HA5 3BX on 17th July 2015 to 262 High Road Harrow Middlesex HA3 7BB
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Riverside House 87a Paines Lane 87a Paines Lane Pinner HA5 3BX United Kingdom on 8th November 2013
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(27 pages)
|