AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2017: 2.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49a East Mead Ruislip HA4 9HT England on Sun, 9th Apr 2017 to The Windermere Windermere Avenue C/O Kevin Hayes Wembley England HA9 8QT
filed on: 9th, April 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(29 pages)
|