AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th October 2021. New Address: 108 Denecroft Crescent Uxbridge UB10 9HZ. Previous address: 25 st. Jeromes Grove Hayes UB3 2PJ England
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st March 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2019. New Address: 25 st. Jeromes Grove Hayes UB3 2PJ. Previous address: 1292 Uxbridge Road Hayes UB4 8JG England
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 22nd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd March 2018. New Address: 1292 Uxbridge Road Hayes UB4 8JG. Previous address: 25 st Jeromes Grove Hayes UB3 2PJ
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th October 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th October 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th October 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
15th June 2011 - the day director's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 25th, March 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2010 to 31st December 2009
filed on: 25th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2010 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th October 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th October 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(22 pages)
|