CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 21st October 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st October 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 21st October 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD to 30 Compton Avenue Wembley HA0 3FD on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st October 2018 to Tuesday 30th April 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 21st March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th October 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
AR01 |
Annual return made up to Thursday 23rd October 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082651890001, created on Friday 19th September 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 24th October 2012 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(7 pages)
|