(CS01) Confirmation statement with no updates May 12, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 6th, May 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 21 Upper Road, Denham 21 Upper Road Denham Uxbridge Middlesex UB9 5EJ. Change occurred on May 3, 2017. Company's previous address: 92 st Peters Road Cowley Uxbridge Middx UB8 3SB.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On November 15, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 18, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 92 st Peters Road Cowley Uxbridge Middx UB8 3SB. Change occurred on February 4, 2016. Company's previous address: 7a Lime Walk Maidenhead Berkshire SL6 6QB.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 8, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|