CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 10, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA. Change occurred on September 1, 2016. Company's previous address: Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 10, 2011
filed on: 24th, July 2012
| document replacement
|
Free Download
(16 pages)
|
SH01 |
Capital declared on July 14, 2011: 100.00 GBP
filed on: 20th, July 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to September 30, 2011
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|