(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Oct 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 22nd Mar 2021. New Address: Downleaze 42 Station Road Uxbridge UB8 3AB. Previous address: 62 Eastcote Avenue Greenford UB6 0NP England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Oct 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 8th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 14th Nov 2017
filed on: 14th, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Dec 2016. New Address: 62 Eastcote Avenue Greenford UB6 0NP. Previous address: 10 Oxford Road Harrow HA3 7RG
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 6th, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 24th Dec 2015 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 10th May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 25th Mar 2015 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 25th Mar 2015 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 17th Feb 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(24 pages)
|