CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Four Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to C/O. 18 Beehive Lane Ilford IG1 3rd on Wednesday 20th September 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 3rd March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd April 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor , Hyde Park Hayes 3, 11 Millington Road Hayes Middlesex UB3 4AZ to Four Roundwood Avenue Stockley Park Uxbridge UB11 1AF on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 3rd March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
CH01 |
On Wednesday 10th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor , Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ England to 5Th Floor , Hyde Park Hayes 3, 11 Millington Road Hayes Middlesex UB3 4AZ on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 New Road Uxbridge Middlesex UB8 3DX to 5Th Floor , Hyde Park Hayes 3, 11 Millington Road Hayes Middlesex UB3 4AZ on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Thursday 31st October 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th January 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
NEWINC |
Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(7 pages)
|