(CS01) Confirmation statement with no updates 22nd March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 st. Pauls Avenue Harrow HA3 9PR England on 26th March 2021 to 20 Brive Road Dunstable LU5 4EJ
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd July 2017
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fernleigh Clamp Hill Stanmore HA7 3JL England on 18th September 2017 to 7 st. Pauls Avenue Harrow HA3 9PR
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 12th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st July 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 65 Milford Gardens Wembley Middlesex HA0 2AT on 11th November 2016 to Fernleigh Clamp Hill Stanmore HA7 3JL
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Lewis Crescent London NW10 0NR England on 16th February 2015 to 65 Milford Gardens Wembley Middlesex HA0 2AT
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 19th January 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(26 pages)
|