AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 55 Cambridge Road Hounslow TW4 7BT England on Wed, 16th Feb 2022 to 26 Lothian Avenue Hayes UB4 0EG
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094100270004, created on Thu, 25th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094100270005, created on Thu, 25th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 28th Oct 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094100270003, created on Fri, 13th Oct 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2017
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 25th Aug 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094100270002, created on Fri, 13th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 154 Great West Road Hounslow Middlesex TW5 9AP on Thu, 29th Jun 2017 to 55 Cambridge Road Hounslow TW4 7BT
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094100270001, created on Thu, 13th Apr 2017
filed on: 19th, April 2017
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Oct 2015
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jan 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Douglas Road Hounslow Hounslow Middlesex TW3 1DA United Kingdom on Fri, 2nd Oct 2015 to 154 Great West Road Hounslow Middlesex TW5 9AP
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|