(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Tuesday 1st November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 6th June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) On Tuesday 20th October 2020 - new secretary appointed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 4th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st March 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 18th May 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th May 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 2nd March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 2nd March 2018.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O a S Kalsi & Co Ltd, Chartered Accountants 124 Rookery Road Handsworth Birmingham West Midlands B21 9NN to Unit 9B Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9B Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD England to Unit 9B Balfour Business Centre Johnson Street Southall Middlesex UB2 5BD on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
(TM01) Director appointment termination date: Monday 16th February 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82D Pole Hill Road Uxbridge UB10 0QD England to C/O a S Kalsi & Co Ltd, Chartered Accountants 124 Rookery Road Handsworth Birmingham West Midlands B21 9NN on Tuesday 12th August 2014
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|