CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 20th Aug 2020. New Address: 6 Moray Avenue Hayes UB3 2AU. Previous address: Aquis House 27-37 Station Road Hayes UB3 4DX England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: Aquis House 27-37 Station Road Hayes UB3 4DX. Previous address: 6 Moray Avenue Hayes Middlesex UB3 2AU
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 25th Oct 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Jul 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 24th Jul 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Apr 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Apr 2014. Old Address: 80 Lansbury Drive Middlesex UB4 8SD United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2013: 100 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 29th Jun 2012 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|