CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Aug 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 450 Bath Road Longford, Heathrow West Drayton Middlesex UB7 0EB on Wed, 26th May 2021 to Brenham House Orchard View Uxbridge UB8 3AH
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Sep 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 11th Sep 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jul 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jul 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jul 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jul 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jul 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2019 new director was appointed.
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Mar 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th Mar 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Mar 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Fri, 15th Mar 2019, company appointed a new person to the position of a secretary
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Mar 2019
filed on: 17th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Oct 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 19th Oct 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Oct 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st Oct 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Dec 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 621a Crown House North Circular Road London NW10 7PN on Mon, 12th Oct 2015 to 450 Bath Road Longford, Heathrow West Drayton Middlesex UB7 0EB
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Vista Business Centre, 50 Salisbury Road Hounslow TW4 6JQ on Mon, 27th Apr 2015 to 621a Crown House North Circular Road London NW10 7PN
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Crown House North Circular Road London NW10 7PN England on Mon, 27th Apr 2015 to 621a Crown House North Circular Road London NW10 7PN
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Apr 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 4th Jun 2014. Old Address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Oct 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Oct 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jun 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 28th Jun 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(37 pages)
|