CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd July 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2021. New Address: Unit 3, Tilling Way Eastlane Business Park Wembley HA9 7NQ. Previous address: 12 Quad Road East Lane Wembley HA9 7NE England
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 22nd July 2021 secretary's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th May 2018. New Address: 12 Quad Road East Lane Wembley HA9 7NE. Previous address: Unit D/5, Aladdin Workspace Long Drive Greenford Middlesex UB6 8UH England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2017. New Address: Unit D/5, Aladdin Workspace Long Drive Greenford Middlesex UB6 8UH. Previous address: 28 Turton Road Wembley London HA0 2BS
filed on: 19th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd August 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 4th, May 2015
| accounts
|
Free Download
|
CH01 |
On 3rd June 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd August 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd August 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 100 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd August 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
9th August 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd August 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2011 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Maurier Close Northolt Middlesex UB5 5JY United Kingdom on 31st October 2011
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|