AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-30
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-11-29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-29
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-29
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to Sage Brent 41-42 Alperton Lane Wembley Middlesex HA0 1DX on 2021-06-01
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-30
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-30
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-04-20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-26
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-26
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Universal Accountancy Ltd Unit 2D, 2nd Floor 477-479 Whippendell Road Watford Hertfordshire WD18 7PU to C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 2019-06-19
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-30
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 905 Romford Road London E12 5JT England to C/O Universal Accountancy Ltd Unit 2D, 2nd Floor 477-479 Whippendell Road Watford Hertfordshire WD18 7PU on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-30
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH England to 905 Romford Road London E12 5JT on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-03-30
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-12-31
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-30 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 79 Victoria Road Ruislip Manor, Middlesex, HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 2016-06-30
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-30 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-01-01
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-18 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-11: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 7th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|