AA |
Micro company accounts made up to 30th April 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 8th October 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 24th October 2018: 1000.00 GBP
filed on: 24th, October 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, September 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/08/18
filed on: 25th, September 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, September 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, March 2018
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, March 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 27th March 2018: 20000.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 26/02/18
filed on: 27th, March 2018
| insolvency
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, March 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England on 26th February 2018 to Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd December 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd December 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th April 2017 from 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2017
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution of varying share rights or name
filed on: 10th, May 2017
| resolution
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit1 a Printing House Lane Hayes Middlesex UB3 1AP on 21st February 2017 to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 200000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 200000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 200000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 9th August 2013: 55000.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 145000.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed image fixings LIMITEDcertificate issued on 14/02/13
filed on: 14th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 13th February 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(22 pages)
|