(CS01) Confirmation statement with no updates Wednesday 7th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 21st February 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 12th March 2021
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 24a Joel Street Harrow London HA6 1PF. Change occurred on Saturday 15th May 2021. Company's previous address: Flat 39 the Landmark Flowers Way Luton LU1 3GA United Kingdom.
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 12th March 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 14th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 39 the Landmark Flowers Way Luton LU1 3GA. Change occurred on Thursday 26th November 2020. Company's previous address: 151 Marsh Road Pinner Middlesex HA5 5PB United Kingdom.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 14th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 151 Marsh Road Pinner Middlesex HA5 5PB. Change occurred on Tuesday 16th October 2018. Company's previous address: 23a, Broadwalk Pinner Road Harrow HA2 6ED England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 23a, Broadwalk Pinner Road Harrow HA2 6ED. Change occurred on Friday 9th February 2018. Company's previous address: Flat6 , Parade Mansions Vivian Avenue London NW4 3XR England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat6 , Parade Mansions Vivian Avenue London NW4 3XR. Change occurred on Saturday 8th April 2017. Company's previous address: Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England.
filed on: 8th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP. Change occurred on Tuesday 15th September 2015. Company's previous address: 8 Somerset Road Harrow Middlesex HA1 4NG England.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Somerset Road Harrow Middlesex HA1 4NG. Change occurred on Thursday 16th July 2015. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, May 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|