(CS01) Confirmation statement with no updates Thu, 29th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, March 2023
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Jan 2023. New Address: 28 Wood End Gardens Northolt UB5 4QJ. Previous address: Unit 1 10 Stonefield Way Ruislip Middlesex HA4 0JS
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Thu, 9th Jan 2020 - the day secretary's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Dec 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Fri, 1st May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 13th Jan 2015: 1.00 GBP
capital
|
|
(AP01) On Thu, 8th Jan 2015 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Jan 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Dec 2014. New Address: Unit 1 10 Stonefield Way Ruislip Middlesex HA4 0JS. Previous address: Unit 1 10 Stonefield Way Ruislip Middlesex HA4 0JA United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Nov 2014. New Address: Unit 1 10 Stonefield Way Ruislip Middlesex HA4 0JA. Previous address: 10 Stonefield Way Ruislip Middlesex HA4 0JA England
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Nov 2014. New Address: 10 Stonefield Way Ruislip Middlesex HA4 0JA. Previous address: 16 Byfield Court Malden Way New Malden Surrey KT3 6HA
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 15th Nov 2013 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Nov 2013 director's details were changed
filed on: 5th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(22 pages)
|