CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 18th January 2021
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control 25th January 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 18th January 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom on 18th January 2021 to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18th January 2021 to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 1st August 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 9th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 26th September 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th August 2016
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2015
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 26th October 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 26th June 2015
filed on: 16th, July 2015
| document replacement
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(26 pages)
|