AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 53 24-28 st Leonard Road Windsor SL4 3BB England on Sun, 22nd Aug 2021 to 54 54 Convent Way Southall, Middlesex, London Middesex London UB2 5UD
filed on: 22nd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 54 Convent Way Southall, Middlesex, London Middesex London UB2 5UD United Kingdom on Sun, 22nd Aug 2021 to 54 Convent Way Southall Middlesex London UB2 5UD
filed on: 22nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Aquis House Unit 09 27-37 Station Road Hayes Middlesex UB3 4DX United Kingdom on Mon, 20th Nov 2017 to Suite 53 24-28 st Leonard Road Windsor SL4 3BB
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Red Lion Court Alexandra Road Hounslow TW3 1JS England on Mon, 13th Feb 2017 to Aquis House Unit 09 27-37 Station Road Hayes Middlesex UB3 4DX
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 127 Derley Road Southall Middlesex UB2 5EW on Wed, 10th Jun 2015 to 6 Red Lion Court Alexandra Road Hounslow TW3 1JS
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 47a Mill House Windmill Business Centre 2-4 Windmill Lane Southall Middlesex UB2 4NJ on Tue, 28th Apr 2015 to 127 Derley Road Southall Middlesex UB2 5EW
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Apr 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(22 pages)
|