(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Aug 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, September 2018
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on Wed, 18th Jul 2018: 150102.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(38 pages)
|
(AP03) On Mon, 27th Jun 2016, company appointed a new person to the position of a secretary
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 100.00 GBP
filed on: 20th, February 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA England on Mon, 29th Jun 2015 to Crove House, 14 Aintree Road Perivale Greenford Middlesex UB6 7LA
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 8 Fleetway Business Park, Wadsworth Road Perivale Greenford Middlesex UB6 7LD on Sat, 7th Feb 2015 to Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 7th Feb 2015 director's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jun 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2013 from Sun, 30th Jun 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Jun 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th Aug 2013: 1 GBP
capital
|
|
(AP01) On Mon, 12th Nov 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd Jul 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(43 pages)
|