(CS01) Confirmation statement with no updates October 7, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Hamilton Uxbridge UB8 3AJ England to 31 Hamilton Road Uxbridge UB8 3AJ on June 7, 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Balmoral Drive Hayes UB4 8DL England to 31 Hamilton Uxbridge UB8 3AJ on June 7, 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from April 30, 2019 to September 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 341 Balmoral Drive Hayes Middlesex UB4 8DL to 58 Balmoral Drive Hayes UB4 8DL on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 7, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 29, 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 29, 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2011: 2.00 GBP
filed on: 31st, May 2011
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 27, 2011 new director was appointed.
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(2 pages)
|
(AP01) On July 27, 2010 new director was appointed.
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2010. Old Address: Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 29, 2010. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 29, 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(13 pages)
|