CS01 |
Confirmation statement with updates 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th January 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th March 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd February 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th November 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th April 2020
filed on: 28th, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 13th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th December 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 27th July 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th July 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 15th January 2018. New Address: 38 Little Road Hayes UB3 3BT. Previous address: 68 Botwell Lane Hayes Middlesex UB3 2AE United Kingdom
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th August 2017
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2017
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|