CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 15, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 18, 2013. Old Address: 5 Sandringham Road Northolt Middlesex UB5 5HN
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 20, 2010 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 8, 2011: 100.00 GBP
filed on: 23rd, January 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2011 new director was appointed.
filed on: 8th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/06/2009 from 113 north hyde road hayes UB3 4NR
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 9, 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On April 9, 2009 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 25, 2008 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 28, 2008
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(3 pages)
|
288b |
On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 11, 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/07 from: 19 ramillies road mill hill, london NW7 4LY
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 28th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2007
| resolution
|
|
88(2)R |
Alloted 100 shares on July 15, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 28th, July 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 100/200 15/07/07
filed on: 28th, July 2007
| capital
|
Free Download
(1 page)
|
288a |
On April 20, 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/07 from: 1380 greenford road greenford UB6 0HL
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 16, 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(8 pages)
|