(AA01) Accounting period ending changed to March 31, 2023 (was September 30, 2023).
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 7, 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2018
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 28, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Ivy House Road Ickenham Middlesex UB10 8NG. Change occurred on May 12, 2017. Company's previous address: 46 Ivy House Road Ickenham Uxbridge UB10 8NG England.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 9, 2016
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 46 Ivy House Road Ickenham Uxbridge UB10 8NG. Change occurred on May 11, 2017. Company's previous address: 125 Windsor Avenue Uxbridge Middlesex UB10 9AZ.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 14, 2013: 100.00 GBP
filed on: 17th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 1, 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 1, 2013. Old Address: 97 Wimborne Avenue Hayes Middlesex UB4 0HJ England
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
Free Download
(9 pages)
|