(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: Unit G2, Silverbox House, 56 Magnet Road East Lane Business Park Wembley HA9 7FP. Previous address: East Lane Business Park, Unit 1-15, East Lane Wembley HA9 7NA England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 16th Feb 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Feb 2021 director's details were changed
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 7th Mar 2021. New Address: East Lane Business Park, Unit 1-15, East Lane Wembley HA9 7NA. Previous address: 76 Oatlands Drive Slough Berkshire SL1 3HU England
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 6th Jun 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 2nd Dec 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 8th Mar 2019. New Address: 76 Oatlands Drive Slough Berkshire SL1 3HU. Previous address: 424-426 the Driveway Hoe Street Walthamstow E17 9AA
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Mar 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Nov 2017: 4.00 GBP
filed on: 14th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2015 to Mon, 29th Feb 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|