AA |
Micro company accounts made up to 31st May 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090309620002, created on 21st December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 090309620001 in full
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 27th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA England on 7th October 2021 to 79a South Road Southall UB1 1SQ
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Honeysuckle Close Iver Buckinghamshire SL0 0LZ England on 10th March 2020 to Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 28th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090309620001, created on 28th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(48 pages)
|
AD01 |
Change of registered address from 2 Kingsley Drive Adel Leeds LS16 7PB on 4th February 2020 to 1 Honeysuckle Close Iver Buckinghamshire SL0 0LZ
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 12-14 Greenhill Crescent Watford WD18 8JA United Kingdom on 13th January 2015 to 2 Kingsley Drive Adel Leeds LS16 7PB
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(43 pages)
|