CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: 29 Apprentice Gardens Northolt UB5 6GP. Previous address: 26 Sherwood Avenue Greenford Middx UB6 0PG
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 20th Nov 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Wed, 15th Jun 2016 - the day secretary's appointment was terminated
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 15th Jun 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jun 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Jun 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jun 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Sat, 29th Aug 2009 with shareholders record
filed on: 29th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 24th Nov 2008 with shareholders record
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On Mon, 16th Jul 2007 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 16th Jul 2007 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 9th Jul 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 9th Jul 2007 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/07/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 9th Jul 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 9th Jul 2007 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(17 pages)
|