AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA. Change occurred on Tuesday 2nd May 2023. Company's previous address: 21-23 Westbourne Grove London W2 4UA England.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 15th October 2021 director's details were changed
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th October 2021
filed on: 25th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21-23 Westbourne Grove London W2 4UA. Change occurred on Thursday 7th January 2021. Company's previous address: 31 Essex Road Flat C London W3 9JA England.
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th May 2019 to Wednesday 29th May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 5th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th February 2018
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Essex Road Flat C London W3 9JA. Change occurred on Tuesday 6th February 2018. Company's previous address: 137B Granville Road Uxbridge Middlesex UB10 9AG.
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 137B Granville Road Uxbridge Middlesex UB10 9AG. Change occurred on Tuesday 9th May 2017. Company's previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England.
filed on: 9th, May 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 13th, January 2017
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, January 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 14th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|