AA01 |
Extension of accounting period to 2024/03/31 from 2023/12/31
filed on: 11th, September 2024
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/10/15
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/15
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/11/08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/13
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/17
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England on 2023/05/05 to Unit 4 River Gardens Business Centre 643 Spur Road Feltham TW14 0SN
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/13
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/10/13
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/08/17
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 7th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/21
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/21
filed on: 21st, February 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/21
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/21
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/27.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/21
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/21
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/21
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/09/30 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/17 from Unit 9 Chancery Gate Business Centre Horton Close West Drayton Middlesex UB7 8EB
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/21 from Unit 9 Chancery Gate Business Centre Horton Close, Off Horton Road West Drayton Middlesex UB7 8EB England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/21
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/20 from 158 Ash Grove Hounslow TW5 9DS England
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/11/20
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/21
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 20th, June 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/11/14
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/14.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/21
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/09/01
filed on: 13th, October 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2010
| incorporation
|
Free Download
(22 pages)
|