(AA) Dormant company accounts made up to April 30, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 19, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 15, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2020 new director was appointed.
filed on: 28th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 5, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Acorn Grove Hayes Middlesex UB3 5JH to 6 Vineries Close Sipson West Drayton UB7 0JH on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 16, 2018
filed on: 18th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 16, 2018
filed on: 18th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 16, 2018
filed on: 18th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2018 new director was appointed.
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 27, 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 27, 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 3, 2014 director's details were changed
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on July 12, 2014. Old Address: 85 West End Lane Hayes & Harlington Middlesex UB3 5LU
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 27, 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 27, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 6, 2013 new director was appointed.
filed on: 6th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2013
filed on: 6th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(36 pages)
|