(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 4th December 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Edkins Close Luton LU2 7SS. Change occurred on Wednesday 10th July 2019. Company's previous address: 18 Benington Close Luton LU2 7YJ England.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st May 2019
filed on: 11th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th October 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th October 2018.
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th October 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 25th October 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th October 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Benington Close Luton LU2 7YJ. Change occurred on Saturday 27th October 2018. Company's previous address: 18 18 Benington Close Luton County (Optional) LU2 7YJ United Kingdom.
filed on: 27th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 18 Benington Close Luton County (Optional) LU2 7YJ. Change occurred on Thursday 4th October 2018. Company's previous address: 12 Southcote Avenue Feltham TW13 4EG England.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 30th September 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th September 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st September 2018.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Southcote Avenue Feltham TW13 4EG. Change occurred on Tuesday 7th November 2017. Company's previous address: 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ Great Britain.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st October 2014
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 31st October 2015
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st October 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ. Change occurred on Thursday 6th April 2017. Company's previous address: 11 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 14th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ. Change occurred on Tuesday 8th November 2016. Company's previous address: 11 5th Floor Hyde Park Hayes 3 Millington Road Hayes UB3 4AZ England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 5th Floor Hyde Park Hayes 3 Millington Road Hayes UB3 4AZ. Change occurred on Friday 4th November 2016. Company's previous address: C/O Farhan Karim 65 North Hyde Road Hayes Middlesex UB3 4NW England.
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Farhan Karim 65 North Hyde Road Hayes Middlesex UB3 4NW. Change occurred on Monday 25th April 2016. Company's previous address: Mon Repos Faggs Road Feltham Middlesex TW14 0NB.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th October 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Mon Repos Faggs Road Feltham Middlesex TW14 0NB. Change occurred on Wednesday 10th December 2014. Company's previous address: 18 Alexandra Road Tipton West Midlands DY4 8TG England.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th May 2014 from 20 Station Street Tipton West Midlands DY4 8UE England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 25th January 2014 from Unit 3 Shirley Avenue Windsor SL4 5LH
filed on: 25th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th November 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 9th October 2013
filed on: 14th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 6th November 2013.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2013
| incorporation
|
|