(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 31, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 15, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 51 51Rushdene Crescent Northolt UB5 6NF.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 15, 2018: 100.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On June 15, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Rushdene Crescent Northolt UB5 6NF. Change occurred on June 27, 2018. Company's previous address: 5 Chatsworth Road Hayes Middlesex UB4 9ES.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 15, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 5 Chatsworth Road Hayes Middlesex UB4 9ES. Change occurred on July 14, 2014. Company's previous address: 51 Rushdene Crescent Northolt Middlesex UB5 6NF.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2014: 100.00 GBP
capital
|
|
(CH01) On June 24, 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 24, 2014. Old Address: C/O Blueberry Airport Transfer Ltd Kbc Holdings 2 Gayton Road Office 207 Harrow Middlesex HA1 2XU England
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 2, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On December 2, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: November 23, 2013) of a secretary
filed on: 23rd, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 22, 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 22, 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 23, 2013. Old Address: Flat No 9 Queens Court Kenton Lane Harrow Middlesex HA3 8RN England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 23, 2013. Old Address: Office No. 207 Kbc Holdings Ltd Building No. 2 Gayton Road Harrow London Middlesex HA1 2XU. England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 28, 2013
filed on: 28th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 20, 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 20th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 11, 2013. Old Address: Flat No 9 Queens Court Kenton Lane Harrow Middlesex HA3 8RN United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 11, 2013. Old Address: Flat No 9 Queens Court Kenton Lane Harrow Middlesex HA3 8RN England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 8, 2013. Old Address: Flat 2 Lime Court Gayton Road Harrow London Middlesex HA1 2YD England
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|