(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 6th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 199 Lady Margaret Road Southall Middlesex UB1 2PT to 66 Delamere Road Hayes UB4 0NN on Saturday 25th September 2021
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 5th March 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) 266100.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.87 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
(AP01) New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068366490001
filed on: 12th, August 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Monday 4th March 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th March 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2009
| incorporation
|
Free Download
(17 pages)
|