AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 30th Sep 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089139230007, created on Mon, 17th Oct 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 089139230008, created on Mon, 17th Oct 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Sep 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089139230004, created on Tue, 1st May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 089139230005, created on Tue, 1st May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089139230006, created on Tue, 1st May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Feb 2018. New Address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX. Previous address: Unit 5 Maina Industrial Estate Dominion Road Southhall Middlesex UB2 5DP
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Feb 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089139230003
filed on: 13th, May 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089139230002
filed on: 7th, May 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089139230001
filed on: 7th, May 2014
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|