AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 23rd Jun 2021. New Address: 24 Enfield Walk Brentford TW8 9PD. Previous address: The Mille 1000, Great West Road Brentford TW8 9DW England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 1st Feb 2020. New Address: The Mille 1000, Great West Road Brentford TW8 9DW. Previous address: 24 Enfield Walk Brentford TW8 9PD England
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Jul 2019. New Address: 24 Enfield Walk Brentford TW8 9PD. Previous address: 11 Queens Way Feltham Middlesex TW13 7NP United Kingdom
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 21st Oct 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: 11 Queens Way Feltham Middlesex TW13 7NP. Previous address: Maisonette Ground and First Floor 11 Queens Way Feltham Middlesex TW13 7NP England
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Jul 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 26th Aug 2016. New Address: Maisonette Ground and First Floor 11 Queens Way Feltham Middlesex TW13 7NP. Previous address: Maisonette Groound and 1st Floor 11 Queens Way Feltham Middlesex TW13 7NP England
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Dec 2015. New Address: Maisonette Groound and 1st Floor 11 Queens Way Feltham Middlesex TW13 7NP. Previous address: 52a Paddington Close Hayes Middlesex UB4 9QH
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 2.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, December 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|