(PSC04) Change to a person with significant control 2023-10-01
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-01 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-18
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 149 Silverleigh Road Thornton Heath CR7 6DT England to 1 Kingham Close London SW18 3BX on 2023-03-29
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Epsom Close Northolt UB5 4BH England to 149 Silverleigh Road Thornton Heath CR7 6DT on 2022-11-22
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-19
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-19
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-19
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-10-19
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-09-10
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-10 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Ealing Park Mansions South Ealing Road London W5 4QH United Kingdom to 3 Epsom Close Northolt UB5 4BH on 2020-09-21
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-29
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-05-29
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 10th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 7 South Road Edgware HA8 0AW England to 34 Ealing Park Mansions South Ealing Road London W5 4QH on 2018-01-29
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-29
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 240a Marston Road Marston Oxford OX3 0EL to 7 South Road Edgware HA8 0AW on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-29 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-29 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-29 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-29 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(21 pages)
|