CS01 |
Confirmation statement with no updates 2024-03-14
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 399 Uxbridge Road G27, Unit 4, Triangle Centre Southall UB1 3EJ. Change occurred on 2024-02-14. Company's previous address: 399 Uxbridge Road G27, Unit 4 Southall UB1 3EW England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-02-14
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 399 Uxbridge Road G27, Unit 4 Southall UB1 3EW. Change occurred on 2024-02-14. Company's previous address: 2 Hart Grove Flat 1 Southall UB1 2UW England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-02-14
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-14
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-02-14
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Hart Grove Flat 1 Southall UB1 2UW. Change occurred on 2023-11-08. Company's previous address: 99 Hammond Road Southall UB2 4EH England.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-20
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Hammond Road Southall UB2 4EH. Change occurred on 2018-11-19. Company's previous address: C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY. Change occurred on 2016-12-28. Company's previous address: Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-06-11 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY. Change occurred on 2014-09-29. Company's previous address: Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-04-16: 1.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(20 pages)
|