(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 209 the Heights Northolt UB5 4BX England on Mon, 12th Feb 2024 to 85 Wroxham Gardens Potters Bar EN6 3DJ
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 19th Dec 2016 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA England on Wed, 1st Feb 2017 to 209 the Heights Northolt UB5 4BX
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Iris Business Solutions Limited 204-226 Imperial Drive Harrow Middlesex HA2 7HH on Thu, 19th Nov 2015 to C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Aug 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 9th Feb 2014. Old Address: 204-226 Imperial Drive Harrow Middlesex HA2 7HH England
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 9th Feb 2014. Old Address: C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA England
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 9th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 22nd Aug 2013. Old Address: M V D House 14-16 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(36 pages)
|