AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to September 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
|
AD01 |
New registered office address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on June 19, 2019. Company's previous address: C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 19, 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2018 director's details were changed
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on April 29, 2018. Company's previous address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 29, 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 30, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on June 13, 2017. Company's previous address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 31, 2016 director's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS. Change occurred on April 18, 2016. Company's previous address: United House 311a Uxbridge Road Rickmansworth WD3 8DS.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed listable LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2014 new director was appointed.
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2014
filed on: 29th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(24 pages)
|