(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 222 Kingshill Avenue Hayes UB4 8DA England to Unit 5 33, the Broadway Southall Middlesex UB1 1JY on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 33, the Broadway Southall Middlesex UB1 1JY to 222 Kingshill Avenue Hayes UB4 8DA on Tuesday 25th January 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 7th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
(CH01) On Tuesday 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2013
| incorporation
|
Free Download
(7 pages)
|