CS01 |
Confirmation statement with no updates 22nd January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2020 from 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st September 2017
filed on: 1st, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS England on 15th June 2017 to Sinckot House 211 Station Road Harrow HA1 2TP
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 5 Trinity Business Centre Heather Park Drive Wembley Middlesex HA0 1SU on 28th October 2015 to 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th February 2015: 552000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 12th June 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th February 2013 secretary's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 6th, August 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/06/09
filed on: 6th, August 2009
| capital
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(14 pages)
|