(AD01) Address change date: 2023/07/29. New Address: 52 Berrington Road Nuneaton CV10 0LB. Previous address: 45 Silverdale Gardens Hayes UB3 3LN United Kingdom
filed on: 29th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/17
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 8th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/17
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/17
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/17
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/07/02. New Address: 45 Silverdale Gardens Hayes UB3 3LN. Previous address: 42 Cranford Lane Hayes UB3 5HA United Kingdom
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/17
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/02/01. New Address: 42 Cranford Lane Hayes UB3 5HA. Previous address: 16 Fairdale Gardens Hayes UB3 3JA United Kingdom
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/17
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/05. New Address: 16 Fairdale Gardens Hayes UB3 3JA. Previous address: 5 Copperfield Terrace Slough SL2 5JY England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/17
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/09/23. New Address: 5 Copperfield Terrace Slough SL2 5JY. Previous address: 5 Mirador Crescent Slough SL2 5JY England
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/12. New Address: 5 Mirador Crescent Slough SL2 5JY. Previous address: 56 Hitherbroom Road Hayes Middlesex UB3 3AD England
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/17 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2016/06/17 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/17.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/06/21. New Address: 56 Hitherbroom Road Hayes Middlesex UB3 3AD. Previous address: 56 Hitcherbroom Road Hayes UB3 3AD United Kingdom
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/17 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2016
| incorporation
|
Free Download
(27 pages)
|