CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Jul 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jul 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Jul 2023. New Address: 41 Newcroft Close Uxbridge UB8 3RH. Previous address: 104 Bridgwater Road Ruislip HA4 6LW England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Feb 2023. New Address: 104 Bridgwater Road Ruislip HA4 6LW. Previous address: 439 Rayners Lane Pinner HA5 5ET England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Dec 2020
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Dec 2020 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Jul 2021. New Address: 439 Rayners Lane Pinner HA5 5ET. Previous address: 104 Bridgewater Road Ruislip HA4 6LW England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Nov 2019
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: 104 Bridgewater Road Ruislip HA4 6LW. Previous address: 104 Bridge Water Road Bridgewater Road Ruislip Middlesex HA4 6LW England
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th May 2016. New Address: 104 Bridge Water Road Bridgewater Road Ruislip Middlesex HA4 6LW. Previous address: 237 Torbay Road Harrow HA2 9QE
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Dec 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Dec 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Dec 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|