AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Aug 2023. New Address: 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER. Previous address: Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England
filed on: 11th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 24th Aug 2022. New Address: Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY. Previous address: One Six Six 2nd Floor, 166 College Road Harrow Middlesex HA1 1BH England
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st May 2019. New Address: One Six Six 2nd Floor, 166 College Road Harrow Middlesex HA1 1BH. Previous address: Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Thu, 15th Apr 2010
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 1000.00 GBP
|
capital |
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 1000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Mon, 7th Jul 2014. Old Address: 63 Holland Gardens Brentford Middlesex TW8 0BF
filed on: 7th, July 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 11th, June 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 25th, June 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jan 2012. Old Address: 8 Gray's Inn Square London WC1R 5JQ
filed on: 20th, January 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 21st, September 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 27th, July 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 19th, April 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 8th, July 2009
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 10th, June 2009
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2009
|
gazette |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
|
annual return |
Free Download
(10 pages)
|
287 |
Registered office changed on 26/03/2009 from unit 1 brighton buildings st johns hall london SW11 1RZ
filed on: 26th, March 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2009
|
gazette |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 6th Feb 2008 with shareholders record
filed on: 6th, February 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 6th Feb 2008 with shareholders record
filed on: 6th, February 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2006
filed on: 21st, July 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2006
filed on: 21st, July 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return up to Fri, 22nd Dec 2006 with shareholders record
filed on: 22nd, December 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 22nd Dec 2006 with shareholders record
filed on: 22nd, December 2006
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2005
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2005
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2005
|
incorporation |
Free Download
(24 pages)
|