AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th September 2021. New Address: Unit 18 Barrett Industrial Park Park Avenue Southall UB1 3AF. Previous address: 3 Avon Close Hayes Middlesex UB4 9AH England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th August 2020. New Address: 3 Avon Close Hayes Middlesex UB4 9AH. Previous address: 206 New Road Croxley Green Rickmansworth WD3 3HH England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 26th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th August 2017 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2017. New Address: 206 New Road Croxley Green Rickmansworth WD3 3HH. Previous address: 521 Crown House North Circular Road London NW10 7PN England
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
1st May 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th April 2016. New Address: 521 Crown House North Circular Road London NW10 7PN. Previous address: 3 Avon Close Hayes Middlesex UB4 9AH
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 27th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 10000.00 GBP
capital
|
|
AD01 |
Address change date: 25th March 2015. New Address: 3 Avon Close Hayes Middlesex UB4 9AH. Previous address: 43-45 Market Street Watford WD18 0PN
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
31st May 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th August 2014. New Address: 43-45 Market Street Watford WD18 0PN. Previous address: 3 Avon Close Hayes Middlesex UB4 9AH
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 10000.00 GBP
capital
|
|
TM01 |
31st May 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st May 2014 with full list of members
filed on: 18th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2014: 10,000 GBP
capital
|
|
AP01 |
New director was appointed on 18th May 2014
filed on: 18th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2014
filed on: 18th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|