(AA) Micro company accounts made up to 2023-04-30
filed on: 27th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-04-24
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-24
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-24
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 15th, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-24
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-24
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Tomkinsdavis 101 Coldharbour Lane Hayes Middlesex UB3 3EF. Change occurred on 2019-07-16. Company's previous address: 35a High Street Ruislip HA4 7AU United Kingdom.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-06-06
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-29
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-19
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-19
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-19
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35a High Street Ruislip HA4 7AU. Change occurred on 2016-05-19. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2016
| incorporation
|
Free Download
|