(AA) Micro company accounts made up to 31st July 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 5th March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Calder Gardens Edgware Middlesex HA8 5PT on 27th February 2018 to 28 Ridding Lane Middlesex Greenford UB6 0JY
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 20th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Bedser Drive Greenford Middlesex UB6 0SD United Kingdom on 7th November 2014 to 30 Calder Gardens Edgware Middlesex HA8 5PT
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(7 pages)
|