AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 323 Botwell Lane Hayes UB3 2AR. Change occurred on December 6, 2022. Company's previous address: 89 Coldharbour Lane Hayes UB3 3EF England.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 24, 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 24, 2019 new director was appointed.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 89 Coldharbour Lane Hayes UB3 3EF. Change occurred on December 3, 2019. Company's previous address: 91 the Greenway Uxbridge UB8 2PN England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 3, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2019 director's details were changed
filed on: 16th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 91 the Greenway Uxbridge UB8 2PN. Change occurred on November 15, 2019. Company's previous address: 89 Coldharbour Lane Hayes Middlesex UB3 3EF England.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 89 Coldharbour Lane Hayes Middlesex UB3 3EF. Change occurred on April 18, 2016. Company's previous address: 32 Silverdale Road Hayes Middlesex UB3 3BX England.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 18, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 32 Silverdale Road Hayes Middlesex UB3 3BX. Change occurred on January 6, 2016. Company's previous address: 9 Cromwell Road Hayes Middlesex UB3 2PP England.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Cromwell Road Hayes Middlesex UB3 2PP. Change occurred on August 26, 2015. Company's previous address: 49 Minterne Waye Hayes UB4 0PE.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(24 pages)
|