(AA) Total exemption full accounts data made up to 31st October 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086203730002, created on 7th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th March 2020. New Address: 239 the Broadway Southall Middlesex UB1 1nd. Previous address: 278 Lansbury Drive Hayes Middlesex UB4 8SN United Kingdom
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st July 2019 to 31st October 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086203730001, created on 13th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 22nd August 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 31st January 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2019
filed on: 12th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 13th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th August 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 15th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th August 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd November 2017. New Address: 278 Lansbury Drive Hayes Middlesex UB4 8SN. Previous address: 23 Flat 1 Caledonian Court Broadmead Road Northolt Middlesex UB5 6FZ England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th August 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th September 2015. New Address: 23 Flat 1 Caledonian Court Broadmead Road Northolt Middlesex UB5 6FZ. Previous address: 46 Windsor Park Road Harlington Hayes UB3 5JD
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th August 2015 with full list of members
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 1st, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th August 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th October 2013 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th October 2013 secretary's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2013. New Address: 46 Windsor Park Road Harlington Hayes UB3 5JD. Previous address: , Flat 03 109 Roxeth Green Avenue, Harrow, HA2 8AB, England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2013
| incorporation
|
|