CS01 |
Confirmation statement with updates Wednesday 30th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82 Derwent Drive Hayes UB4 8DU England to 70 Albury Drive Pinner HA5 3RF on Saturday 22nd October 2022
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 22nd October 2022
filed on: 22nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 22nd October 2022 director's details were changed
filed on: 22nd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 110 Cromwell Road Hayes UB3 2PT England to 82 Derwent Drive Hayes UB4 8DU on Thursday 7th December 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 st. Jeromes Grove Hayes UB3 2PJ England to 110 Cromwell Road Hayes UB3 2PT on Tuesday 20th September 2016
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 29th February 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 27th February 2016.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 27th February 2016
capital
|
|
TM01 |
Director appointment termination date: Saturday 27th February 2016
filed on: 27th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|