PSC07 |
Cessation of a person with significant control December 14, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On December 14, 2023 - new secretary appointed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 14, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 25, 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 28 Tentelow Lane Southall Middlesex UB2 4LE.
filed on: 13th, April 2015
| address
|
|
AP01 |
On December 9, 2014 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2014 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 9, 2014 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 9, 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Regius Court Church Road Penn High Wycombe Buckinghamshire HP10 8RL to 28 Tentelow Lane Southall Middx UB2 4LE on January 9, 2015
filed on: 9th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 9, 2014: 7.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(20 pages)
|