(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3a Pond Farm New Years Green Lane Harefield Uxbridge UB9 6LX England on 2nd June 2023 to Unit 3E Pond Farm New Years Green Lane Harefield Uxbridge UB9 6LX
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th March 2020 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 6 Hanover West Park Royal London NW10 7NB England on 2nd February 2021 to Unit 3a Pond Farm New Years Green Lane Harefield Uxbridge UB9 6LX
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 5th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th December 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 16th July 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th March 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th December 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 585 Kings Road London SW6 2EH on 18th December 2017 to Unit 6 Hanover West Park Royal London NW10 7NB
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2015 from 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 6 Hanover West Park Royal London NW10 7NB on 21st February 2014
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2012
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, January 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 15th June 2011 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 18 Court Yard Eltham London SE9 5PZ England on 1st June 2011
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2009
| incorporation
|
Free Download
(9 pages)
|