CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 22nd Apr 2022. New Address: Unit G8 Southall Town Hall 1 High Street Southall UB1 3HA. Previous address: Unit 1 1st Floor Himalaya Shopping Centre 65 the Broadway Southall Middlesex UB1 1JY
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Dec 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Aug 2020
filed on: 6th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Aug 2020
filed on: 6th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Aug 2020 - the day director's appointment was terminated
filed on: 6th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Feb 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Feb 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 20th Oct 2018: 7000.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Sep 2018
filed on: 13th, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 4th Jan 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 1.00 GBP
capital
|
|
TM01 |
Sun, 21st Apr 2013 - the day director's appointment was terminated
filed on: 21st, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 13th Dec 2012. Old Address: Unit 1 1St Floor Himalaya Shopping Centre 65 the Broadway Southall London UB1 1DA United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|