CS01 |
Confirmation statement with updates December 22, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 22, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from January 31, 2021 to June 30, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 25, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On May 25, 2021 - new secretary appointed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 24, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 24, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 9, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 9, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 27, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 22, 2019 secretary's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY United Kingdom to 21 Cliff Road Southampton SO15 1JN on August 22, 2019
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 59 Commonwealth Avenue Hayes Middlesex UB3 2PN to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 17, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from November 30, 2014 to January 31, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(1 page)
|
CH03 |
On October 23, 2014 secretary's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 23, 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2015: 2000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 31, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Commonwealth Avenue Hayes Middlesex UB3 2PN United Kingdom to 59 Commonwealth Avenue Hayes Middlesex UB3 2PN on July 22, 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(39 pages)
|