(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 8th March 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th November 2020. New Address: 25a Lime Walk Denham Uxbridge UB9 4AS. Previous address: 40 Ryefield Avenue Uxbridge Middlesex UB10 9BY
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th July 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
(CH01) On 8th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th July 2015. New Address: 40 Ryefield Avenue Uxbridge Middlesex UB10 9BY. Previous address: 3 Caprea Close Hayes Middlesex UB4 9PE
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2013
| incorporation
|
|