AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 29th Jun 2016
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 29th Jun 2016
filed on: 23rd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Feb 2016 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 100.00 GBP
capital
|
|
AP01 |
On Fri, 19th Feb 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Jul 2015. New Address: 15 Harvil Road Ickenham Uxbridge Middlesex UB10 8AJ. Previous address: 14-16 Wadsworth Road Mvd House Perivale Middlesex UB6 7JD
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Oct 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 30th Sep 2014. New Address: 14-16 Wadsworth Road Mvd House Perivale Middlesex UB6 7JD. Previous address: 14-16 Mvd House Wadsworth Road Perivale Middlesex UB6 7JD England
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Sep 2014. New Address: 14-16 Wadsworth Road Mvd House Perivale Middlesex UB6 7JD. Previous address: 1a Rose Walk Surbiton Surrey KT5 8HR England
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|