(CS01) Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 18 Wadsworth Road Perivale Greenford UB6 7JB England on Tue, 31st Aug 2021 to Unit 18 Sheraton Business Centre Wadsworth Road Perivale Greenford UB6 7JB
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR England on Thu, 8th Apr 2021 to Unit 18 Wadsworth Road Perivale Greenford UB6 7JB
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 23rd Jun 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 29th Nov 2018 to Wed, 28th Nov 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Gloucester Road Luton Bedfordshire LU1 3HX England on Wed, 3rd Jul 2019 to Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR England on Wed, 3rd Jul 2019 to Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 26th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Park Royal Business Centre Unit 17, 2 Cullen Way London NW10 6JZ United Kingdom on Tue, 7th Aug 2018 to 2 Gloucester Road Luton Bedfordshire LU1 3HX
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 28th Jan 2018 director's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Nov 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Oakdale Avenue Harrow HA3 0UJ United Kingdom on Tue, 12th Dec 2017 to Park Royal Business Centre Unit 17, 2 Cullen Way London NW10 6JZ
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 36 Brunel Court 201 Green Lane Edgware HA8 8YT England on Wed, 22nd Nov 2017 to 25 Oakdale Avenue Harrow HA3 0UJ
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(10 pages)
|