AA |
Accounts for a micro company for the period ending on Monday 30th January 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2023 to Monday 30th January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 30th August 2021 (was Monday 31st January 2022).
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2020 to Sunday 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 3rd March 2018
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 3rd March 2018
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7-8 Ritz Parade Western Avenue London W5 3RA. Change occurred on Wednesday 5th May 2021. Company's previous address: Churchill House 1 London Road Office 105 Slough Berkshire SL3 7FJ.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 3rd March 2018 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th August 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Churchill House 1 London Road Office 105 Slough Berkshire SL3 7FJ. Change occurred on Friday 15th June 2018. Company's previous address: Internation House 776-778 Barking Road Barking London E13 9PJ.
filed on: 15th, June 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Internation House 776-778 Barking Road Barking London E13 9PJ. Change occurred on Thursday 27th April 2017. Company's previous address: 67 Burns Avenue Southall Middlesex UB1 2LS England.
filed on: 27th, April 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|