(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd February 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd February 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072831470002, created on Tuesday 14th February 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Waterloo Road Uxbridge UB8 2QX. Change occurred on Thursday 31st March 2022. Company's previous address: 19a Park Road Hayes UB4 8JN England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 11th November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072831470001, created on Monday 1st June 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(11 pages)
|
(AD01) New registered office address 19a Park Road Hayes UB4 8JN. Change occurred on Friday 20th March 2020. Company's previous address: 9 Ullswater Close Ullswater Close Hayes Middlesex UB4 8SY.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 24th June 2014 from C/O Mr Omar Idrissi 1166 Uxbridge Road Hayes Middlesex UB4 8JB United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 15th November 2011 from 84 High St Harlesden London NW10 4SJ United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 8th September 2010.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th September 2010.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2010
| incorporation
|
|
(TM01) Director's appointment was terminated on Monday 14th June 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|