(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 14th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 16th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 7 Copeswood Court Sipson Road Sipson West Drayton Middlesex UB7 0JF on 17th March 2016 to 42 Seaton Road Hayes Middlesex UB3 1NT
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 7 Capeswood Court Sipson Road Sipson West Drayton Middlesex UB7 0JF England on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 4a 2Nd Floor Bridgewater Road Wembley Middlesex HA0 1EH England on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(37 pages)
|