AD01 |
Address change date: Wed, 6th Sep 2023. New Address: Skull House Lane Appley Bridge Wigan WN6 9DW. Previous address: 24 Bascote Tinkers Bridge Milton Keynes MK6 3DW United Kingdom
filed on: 6th, September 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 13th Aug 2021 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Aug 2021. New Address: 24 Bascote Tinkers Bridge Milton Keynes MK6 3DW. Previous address: 48 Queens Walk Harrow Middlesex HA1 1XS United Kingdom
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 13th Aug 2021
filed on: 19th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Aug 2021
filed on: 19th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Aug 2021 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Aug 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Aug 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jun 2019
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Aug 2019. New Address: 48 Queens Walk Harrow Middlesex HA1 1XS. Previous address: 219B Field End Road Pinner Middlesex HA5 1QZ United Kingdom
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 24th Jun 2019
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Aug 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Jun 2018. New Address: PO Box HA5 1QZ 219B Field End Road Pinner Middlesex HA5 1QZ. Previous address: 219B Field End Road Field End Road Pinner Middlesex HA5 1QZ United Kingdom
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Jun 2018. New Address: 219B Field End Road Pinner Middlesex HA5 1QZ. Previous address: PO Box HA5 1QZ 219B Field End Road Pinner Middlesex HA5 1QZ United Kingdom
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 13th May 2018. New Address: 219B Field End Road Field End Road Pinner Middlesex HA5 1QZ. Previous address: 63 Pinner Grove Pinner HA5 5NZ United Kingdom
filed on: 13th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 24th Sep 2017. New Address: 63 Pinner Grove Pinner HA5 5NZ. Previous address: 37 the Gardens Harrow HA1 4HE
filed on: 24th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 24th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Jun 2017. New Address: 37 the Gardens Harrow HA1 4HE. Previous address: 31 Shelley Avenue 31 Shelley Avenue, Ground Floor Flat London London E12 6SP England
filed on: 19th, June 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|