AP01 |
New director appointment on Sunday 14th January 2024.
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 the Avenue Ickenham Uxbridge UB10 8NR England to 63 Norwood Road Cheshunt Waltham Cross EN8 9RR on Wednesday 24th January 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 107 Collingwood Road Hillingdon Middlesex UB8 3EN to 43 the Avenue Ickenham Uxbridge UB10 8NR on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 1st November 2014
filed on: 6th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th September 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 8th September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 8th September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 2nd, November 2010
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th September 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th September 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th September 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th September 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 19th September 2008 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2008
| incorporation
|
Free Download
(12 pages)
|