PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 075252600001 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075252600002 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1096-1098 Uxbridge Road Hayes UB4 8QH England to Waters Meet Willow Avenue Uxbridge UB9 4AF on Thursday 17th December 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF to 1096-1098 Uxbridge Road Hayes UB4 8QH on Thursday 1st October 2020
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075252600004, created on Friday 29th November 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075252600003, created on Monday 4th November 2019
filed on: 9th, November 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075252600002, created on Thursday 27th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075252600001, created on Wednesday 19th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Friday 31st May 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 10th February 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 10th February 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Wednesday 29th February 2012 to Thursday 31st May 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2011
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|