AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/23
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/01/23
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/23
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/23.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/11/03
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/03
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/03.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/11/03
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/19
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/02/16 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/12 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/12 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/12
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/19
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England on 2021/06/24 to Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2020/01/31 from 2019/07/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/11/22
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/22
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/22
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 10th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2017/06/27 to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
AP01 |
New director appointment on 2015/03/16.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/10
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/24
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086229930001
filed on: 4th, September 2013
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|