CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 22, 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 22, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 22, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 20, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Providence Road West Drayton Middlesex UB7 8HJ to Old Mill House Mill Road West Drayton UB7 7EJ on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 8, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 7, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 6, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 22, 2010: 98.00 GBP
filed on: 9th, February 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(30 pages)
|