AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st April 2022
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 Horsenden Lane South Perivale Greenford UB6 7NN England to 3 Hesketh Road Ribbleton Preston PR2 6NS on Thursday 24th August 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st April 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th April 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Nevett Street Preston PR1 4rd England to 102 Horsenden Lane South Perivale Greenford UB6 7NN on Saturday 1st April 2023
filed on: 1st, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th February 2022.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th May 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th February 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th February 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th May 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 17th May 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44a Clifford Way London NW10 1AN to 46 Nevett Street Preston PR1 4rd on Tuesday 24th April 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 24th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
AP04 |
On Thursday 15th January 2015 - new secretary appointed
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
TM01 |
Director appointment termination date: Saturday 18th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from 128 Northfield Avenue London W13 9RT England to 44a Clifford Way London NW10 1AN on Thursday 30th April 2015
filed on: 30th, April 2015
| address
|
Free Download
|
AP01 |
New director appointment on Saturday 18th April 2015.
filed on: 30th, April 2015
| officers
|
Free Download
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|