(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 26th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Mar 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 22nd Jul 2018 new director was appointed.
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sat, 7th Apr 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 7th Apr 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Mar 2018
filed on: 25th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rear Annex of 215 Brabazon Road Hounslow TW5 9LW United Kingdom on Sun, 25th Mar 2018 to 268 North Circular Road London NW10 0JT
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 29th Nov 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Nov 2017 new director was appointed.
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 142 Johnson Street Southall UB2 5FD United Kingdom on Wed, 4th Oct 2017 to Rear Annex of 215 Brabazon Road Hounslow TW5 9LW
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Goosens Close Sutton Surrey SM1 4AX England on Mon, 5th Jun 2017 to Unit 10 142 Johnson Street Southall UB2 5FD
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 502 Trs Apartments the Green Southall Middlesex UB2 4FF England on Tue, 10th May 2016 to 7 Goosens Close Sutton Surrey SM1 4AX
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 10, Southall Business Park Johnson Street Southall Middlesex UB2 5FD England on Fri, 22nd Apr 2016 to 502 Trs Apartments the Green Southall Middlesex UB2 4FF
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite Lo. 108 Lombard House 2 Purley Way Croydon CR0 3JP United Kingdom on Tue, 12th Jan 2016 to Unit 10, Southall Business Park Johnson Street Southall Middlesex UB2 5FD
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|