AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 9, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 9, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 9, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 9, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on August 8, 2011. Old Address: 39 the Mall Ealing London W5 3TP
filed on: 8th, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On August 31, 2010 secretary's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On August 31, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2010
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to August 18, 2009 - Annual return with full member list
filed on: 18th, August 2009
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to October 23, 2008 - Annual return with full member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/09/2008 from 461 eastern avenue gants hill ilford IG2 6LS
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: weaver rose house high street southall UB1 3DN
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on July 25, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on July 25, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 30, 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 30, 2007 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/08/07 from: weaver rose house high street southall UB1 3DN
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 30, 2007 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On July 23, 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 23, 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 23, 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 23, 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|