PSC04 |
Change to a person with significant control Thu, 1st Feb 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Dec 2022. New Address: 1 Agincourt Vilas Uxbridge Road Uxbridge UB10 0NX. Previous address: 54 Frensham Close Southall Middlesex UB1 2YG England
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2022. New Address: 54 Frensham Close Southall Middlesex UB1 2YG. Previous address: 54 Frensham Close Frensham Close Southall UB1 2YG England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 17th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Sep 2017. New Address: 54 Frensham Close Frensham Close Southall UB1 2YG. Previous address: Finance House 383 Eastern Avenue Ilford Essex IG2 6LR
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Aug 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Wed, 16th Aug 2017 - the day secretary's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Oct 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 15th Sep 2014. New Address: Finance House 383 Eastern Avenue Ilford Essex IG2 6LR. Previous address: C/O Cds 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Aug 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 15th Aug 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Aug 2014. New Address: 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE. Previous address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|