(CS01) Confirmation statement with updates Fri, 30th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on Mon, 9th Sep 2019 to Astha Court Flat 3 Astha Court Kings Avenue Greenford UB6 9FG
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 12th Jun 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Tue, 25th Sep 2018, company appointed a new person to the position of a secretary
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2014: 11.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 13.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 10.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Dec 2013: 8.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 6.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 14.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Dec 2013: 5.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 4.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 9.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 12.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On Mon, 19th Mar 2018, company appointed a new person to the position of a secretary
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 30th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Feb 2016 director's details were changed
filed on: 13th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Feb 2016 new director was appointed.
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX England on Fri, 5th Jun 2015 to 14 Astha Court Kings Avenue Greenford Middlesex UB6 9FG
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 155 High Street Rickmansworth Herts WD3 1AR England on Fri, 8th May 2015 to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on Mon, 2nd Mar 2015 to 155 High Street Rickmansworth Herts WD3 1AR
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jan 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jan 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Jun 2014. Old Address: Unifruit House 155 High Street Rickmansworth WD3 1AR United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 16th Jun 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 28th Mar 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 28th Mar 2014, company appointed a new person to the position of a secretary
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 28th Feb 2014, company appointed a new person to the position of a secretary
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 28th Feb 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 20th Dec 2013, company appointed a new person to the position of a secretary
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(18 pages)
|