CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on November 20, 2018
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On November 20, 2018 - new secretary appointed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 25, 2016
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 25, 2016
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 25, 2016: 2.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 14, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to August 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 31, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Whiteheath Avenue Ruislip Middlesex HA4 7PW to 256 West End Road Ruislip Middlesex HA4 6DX on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 18, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 18, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 18, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 17, 2011. Old Address: 46 Jubilee Road Perivale Greenford UB6 7HZ
filed on: 17th, February 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2010
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 18, 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
288a |
On October 9, 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2008 Secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On September 18, 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(9 pages)
|