(CS01) Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076390590002, created on Tue, 29th Mar 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076390590001, created on Fri, 27th Nov 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(31 pages)
|
(AD01) Change of registered address from 10 Millennium Business Centre 3 Humber Trading Estate Humber Road London NW2 6DW England on Mon, 6th Apr 2020 to PO Box S4 468 Kingsbury House Church Lane London NW9 8UA
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jan 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New person appointed on Fri, 1st Jun 2018 to the position of a member
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jun 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 10 Millennium Business Centre Humber Trading Estate Humber Road London NW2 6DW on Mon, 6th Mar 2017 to 10 Millennium Business Centre Humber Trading Estate, Humber Road London NW2 6DW
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Millennium Business Centre Humber Trading Estate, Humber Road London NW2 6DW England on Mon, 6th Mar 2017 to 10 Millennium Business Centre 3 Humber Trading Estate Humber Road London NW2 6DW
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 103 Millennium Business Centre Humber Trading Estate, Humber Road London NW2 6DW on Mon, 9th Mar 2015 to Unit 10 Millennium Business Centre Humber Trading Estate Humber Road London NW2 6DW
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wise claim LTDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Jun 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Jun 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Jun 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 27th Nov 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Oct 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Tue, 1st Oct 2013 to the position of a member
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|