(CS01) Confirmation statement with no updates 15th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 30th November 2020
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 18th November 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th November 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 15th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 3 Urban Hive Bridge Road Southall Middlesex UB2 4AB on 30th April 2016 to Unit 3 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 232a Northolt Rd Harrow HA2 8DU on 2nd December 2014 to Unit 3 Urban Hive Bridge Road Southall Middlesex UB2 4AB
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th November 2014 from 30th June 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2014
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th November 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(20 pages)
|