GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Sep 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Aug 2021
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA. Previous address: 232a Northolt Road Harrow Middlesex HA2 8DU
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Aug 2019
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Aug 2019
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Aug 2019
filed on: 6th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Aug 2019
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Aug 2019 new director was appointed.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Apr 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 084842500006, created on Tue, 17th Jul 2018
filed on: 17th, July 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Apr 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Apr 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Apr 2014
filed on: 10th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 27th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Fri, 27th Jun 2014. Old Address: 41 Stormount Drive Hayes Middlesex UB3 1RQ United Kingdom
filed on: 27th, June 2014
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084842500005, created on Fri, 28th Feb 2014
filed on: 5th, March 2014
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 084842500003, created on Fri, 28th Feb 2014
filed on: 5th, March 2014
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 084842500004, created on Fri, 28th Feb 2014
filed on: 5th, March 2014
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 084842500001, created on Fri, 13th Dec 2013
filed on: 23rd, December 2013
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 084842500002, created on Fri, 13th Dec 2013
filed on: 23rd, December 2013
|
mortgage |
Free Download
(24 pages)
|
AP01 |
On Mon, 11th Nov 2013 new director was appointed.
filed on: 27th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 26th Nov 2013 - the day director's appointment was terminated
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2013
|
incorporation |
Free Download
(22 pages)
|