AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 11th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54a Cowley Mill Road Uxbridge UB8 2QE England to Wembley Cottage Main Road Lacey Green Princes Risborough HP27 0QU on Wednesday 19th April 2023
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 83 Hillingdon Hill Uxbridge UB10 0JQ United Kingdom to 54a Cowley Mill Road Uxbridge UB8 2QE on Wednesday 18th March 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th December 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 26th September 2018
filed on: 26th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 20th July 2016
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 4th July 2016
filed on: 4th, July 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 28th June 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th September 2015.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, September 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|