GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jan 2021 from Wed, 30th Sep 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 11th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Anthony Court 60 Bessborough Road Harrow HA1 3DP England on Mon, 11th Sep 2017 to Banner House 29 Byron Road Harrow Middlesax HA1 1JR
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Banner House 29 Byron Road Harrow Middlesax HA1 1JR England on Mon, 11th Sep 2017 to Banner House 29 Byron Road Harrow HA1 1JR
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 13th Jul 2017 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Bessborough Road Harrow Middlesex HA1 3DP on Thu, 29th Jun 2017 to 7 Anthony Court 60 Bessborough Road Harrow HA1 3DP
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 23rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on Wed, 7th Oct 2015 to 7 Bessborough Road Harrow Middlesex HA1 3DP
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
|
incorporation |
Free Download
(27 pages)
|