CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Feb 2017
filed on: 26th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 23rd Feb 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Mar 2017. New Address: 93a Wolsey Road Northwood HA6 2ER. Previous address: 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Nov 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 9th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Dec 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/11/2008 from 1286 uxbridge road hayes middlesex UB4 8JG
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|