AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/04/05
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/05
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/05
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/05
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/11/04. New Address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/05
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/07/18
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/18
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/18
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018/07/18 secretary's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/07/18 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/18 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/05
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/05
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/12/01 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/12/01 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/05 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/08/01
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/09 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/09 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/05 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/05 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/12/08 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/08 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/11/18.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/01
filed on: 18th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/05 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/04/05 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/05 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/25 from Unit 14 Free Trade House Lowther Road Stanmore HA7 1EP England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2011
| incorporation
|
Free Download
(7 pages)
|