GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th September 2021
filed on: 16th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th September 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 13th May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th September 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Albury Drive Pinner Middlesex HA5 3RE to 37 Lyncroft Avenue Pinner HA5 1JU on Tuesday 4th September 2018
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th September 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th September 2015 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th September 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2015 to Thursday 31st March 2016
filed on: 26th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 26th, June 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 25th, June 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st October 2014, originally was Wednesday 30th September 2015.
filed on: 25th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th September 2015 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th April 2016
|
capital |
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 8th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Verde House 189 Twyford Abbey Road London NW10 7DQ England to 28 Albury Drive Pinner Middlesex HA5 3RE on Tuesday 8th September 2015
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Bispham Road London NW10 7HB United Kingdom to 2 Verde House 189 Twyford Abbey Road London NW10 7DQ on Tuesday 4th August 2015
filed on: 4th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, September 2014
|
incorporation |
Free Download
(7 pages)
|