CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Sep 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 24th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Dec 2014 - the day director's appointment was terminated
filed on: 3rd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 3rd Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 29th May 2015. New Address: 866-868 Top Floor Uxbridge Road Hayes Middlesex UB4 0RR. Previous address: Unit 5 2nd Flr Front Legion House Uxbridge Road Hayes Middlesex UB4 0RR
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Wed, 20th Mar 2013. Old Address: 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(43 pages)
|