PSC04 |
Change to a person with significant control January 19, 2024
filed on: 22nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Marsham Street London SW1P 4LY England to 19-23 High Street Pinner HA5 5PJ on January 22, 2024
filed on: 22nd, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 15, 2023
filed on: 21st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 201 Flat 12 Clearview House 201 Pinner Road Northwood HA6 1BX England to 51 Marsham Street London SW1P 4LY on June 21, 2023
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On June 15, 2023 director's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 12 Flat 12 Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX England to 201 Flat 12 Clearview House 201 Pinner Road Northwood HA6 1BX on February 27, 2020
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 201 Flat 12 Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX England to Flat 12 Flat 12 Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX on November 14, 2019
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 7, 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 7, 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Clearview House Flat 12 Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX England to 201 Flat 12 Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX on November 13, 2019
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 10, 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Westbury Close Ruislip Middlesex HA4 8EF England to Clearview House Flat 12 Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX on June 27, 2019
filed on: 27th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 25th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 18 Windermere Avenue Ruislip Middlesex London HA4 9RF United Kingdom to 1 Westbury Close Ruislip Middlesex HA4 8EF on July 15, 2018
filed on: 15th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2016
|
incorporation |
Free Download
(23 pages)
|