CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th August 2021. New Address: 64 Hillside Road Northwood HA6 1QB. Previous address: 5 Newcombe Rise West Drayton Middlesex UB7 8QE England
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th September 2016
filed on: 20th, September 2016
| resolution
|
Free Download
(3 pages)
|
CH03 |
On 19th September 2016 secretary's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th May 2016
filed on: 20th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 17th February 2016. New Address: 5 Newcombe Rise West Drayton Middlesex UB7 8QE. Previous address: 1 Deen Court 22 High Street Yiewsley West Drayton Middlesex UB7 7DP
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th December 2014. New Address: 1 Deen Court 22 High Street Yiewsley West Drayton Middlesex UB7 7DP. Previous address: 1 Deen Court High Street Yiewsley West Drayton Middlesex UB7 7DP England
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 1st December 2012 secretary's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Crossfell Wildridings Bracknell RG12 7RX on 24th January 2014
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 1.00 GBP
capital
|
|
TM01 |
20th December 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(26 pages)
|