CS01 |
Confirmation statement with updates 2023-07-11
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-11-30
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-11
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-16 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-16
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-11
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-11
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2015-11-30
filed on: 19th, October 2016
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 7th, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 7th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-01
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Berkeley Waye Hounslow TW5 9HL England to 59 Whitesmead Road Stevenage Hertfordshire SG1 3LA on 2015-07-14
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-12 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 81 Evelyn Grove Southall Middlesex UB1 2BS to 26 Berkeley Waye Hounslow TW5 9HL on 2015-02-16
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-27
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-28 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-12 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-01-12
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-12
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-10 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-11-10
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ England to 81 Evelyn Grove Southall Middlesex UB1 2BS on 2014-11-10
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(8 pages)
|