AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 23, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 127 High Street Ruislip HA4 8JN. Change occurred on March 23, 2023. Company's previous address: 41 Station Road West Drayton UB7 7LN England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Station Road West Drayton UB7 7LN. Change occurred on June 19, 2020. Company's previous address: 33 Highfield Drive Ickenham Uxbridge UB10 8AW United Kingdom.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 14, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2017
| incorporation
|
Free Download
(44 pages)
|