AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 18th, February 2024
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-05-31
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2024-01-21 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-12
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-05-30 to 2021-05-29
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-26
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-04-01 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5, Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT. Change occurred on 2021-02-17. Company's previous address: Unit 7 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-05-31
filed on: 10th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2019-05-30
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085299640002, created on 2018-05-31
filed on: 18th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085299640001, created on 2018-04-25
filed on: 1st, May 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-05
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-15
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-15
filed on: 24th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-15
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-07
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-07
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-08-01
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-15
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-02: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from a3 Long Drive Greenford Middlesex UB6 8UH United Kingdom on 2013-07-12
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|