CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jan 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Dec 2018. New Address: 229 Stanwell Road Ashford TW15 3QX. Previous address: Rdaska Group Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD England
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Jan 2017. New Address: Rdaska Group Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD. Previous address: C/O Kaman and Co. Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Jan 2017 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Nov 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Sep 2015. New Address: C/O Kaman and Co. Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ. Previous address: 229 Stanwell Road Ashford TW15 3QX
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 19th Jun 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 1.00 GBP
capital
|
|
CH01 |
On Sun, 26th May 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 31st May 2013. Old Address: 65 Berberis House Highfield Road Feltham Middlesex TW13 4GP England
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 12th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 18th Dec 2012 - the day director's appointment was terminated
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(7 pages)
|