AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th April 2021 from 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th August 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 24th August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th March 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th March 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th March 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 7th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Lakeside House, 1 Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD England on 20th June 2017 to Brook House 54a Cowley Mill Road Uxbridge UB8 2FX
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Saunders House 52 - 53 the Mall London W5 3TA on 27th July 2016 to Lakeside House, 1 Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Saunders House the Mall London W5 3TA on 10th February 2014
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 21st January 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(7 pages)
|