(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 21, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 26, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 26, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 26, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 16 St. Marys Road Watford WD18 0EF England to 65 Eastcote Avenue Greenford Middlesex UB6 0NQ on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 65 Eastcote Avenue Greenford Middlesex UB6 0NQ England to 65 Eastcote Avenue Greenford Middlesex UB6 0NQ on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on January 9, 2015: 100.00 GBP
capital
|
|