CH01 |
On Friday 17th November 2023 director's details were changed
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB to 449 Brays Road Birmingham B26 2RR on Friday 10th November 2023
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th July 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th July 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 30th July 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th July 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 19th May 2017 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th May 2017 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th September 2015
|
capital |
|
AD01 |
Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on Wednesday 15th July 2015
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 17th January 2014 from 35 Clewer Crescent Harrow Middlesex HA3 5QA United Kingdom
filed on: 17th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 30th July 2012 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 28th August 2012 from Thwaites Blackwell Bailey & Co Delaport Coach House Lamer Lane Wheathampstead Herts AL4 8RQ
filed on: 28th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 30th July 2010 with full list of members
filed on: 18th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 30th July 2010 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, April 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 27th August 2009
filed on: 27th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 18th, May 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On Monday 15th December 2008 Appointment terminated director and secretary
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/2008 from 8 blandfield road london SW12 8BG
filed on: 9th, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 18th September 2008
filed on: 18th, September 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Thursday 27th September 2007 New secretary appointed
filed on: 27th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 27th September 2007 New secretary appointed
filed on: 27th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 22nd September 2007 New director appointed
filed on: 22nd, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Saturday 22nd September 2007 Secretary resigned
filed on: 22nd, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Saturday 22nd September 2007 Secretary resigned
filed on: 22nd, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Saturday 22nd September 2007 New director appointed
filed on: 22nd, September 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: 44 devonshire close london W1G 7BF
filed on: 23rd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/07 from: 44 devonshire close london W1G 7BF
filed on: 23rd, August 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2007
|
incorporation |
Free Download
(15 pages)
|