CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th March 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: Thursday 16th June 2016) of a secretary
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX. Change occurred on Tuesday 14th June 2016. Company's previous address: 156a Burnt Oak Broadway Edgware HA8 0AX.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
AP01 |
New director appointment on Thursday 27th February 2014.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(25 pages)
|