CS01 |
Confirmation statement with no updates 2023/07/17
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/07/20
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/20 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/20 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 086642070002 satisfaction in full.
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086642070003, created on 2023/03/22
filed on: 12th, April 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 086642070002, created on 2023/03/22
filed on: 24th, March 2023
| mortgage
|
Free Download
(13 pages)
|
AAMD |
Amended accounts for the period to 2021/08/31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/17
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 111 Harewood Terrace Southall Middlesex UB2 4JN on 2021/12/21 to 167 Uxbridge Road London W7 3th
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/17
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/07/15 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086642070001, created on 2020/01/07
filed on: 13th, January 2020
| mortgage
|
Free Download
(25 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/27
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/06/10.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/27
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/08/31
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 5th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/27
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/08/31
filed on: 11th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/27
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/01
filed on: 30th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/27
filed on: 30th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/30
capital
|
|
AD01 |
Change of registered address from 73 Harewood Terrace Southall UB2 4JN on 2015/08/24 to 111 Harewood Terrace Southall Middlesex UB2 4JN
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/01
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2015/01/02
filed on: 3rd, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/27
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/11/01. Originally it was 2014/08/31
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2013
| incorporation
|
|