(CS01) Confirmation statement with no updates 9th July 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th July 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st March 2021. New Address: 11 Fleetway Industrial Park Wadsworth Road Perivale Greenford UB6 7LD. Previous address: 14-16 Mvd House Wadsworth Road Perivale Greenford Middlesex UB6 7JD
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 15th June 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th June 2020
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 15th June 2020 - the day director's appointment was terminated
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th June 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 20th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 20th February 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 6th, February 2015
| accounts
|
|
(AD01) Address change date: 6th February 2015. New Address: 14-16 Mvd House Wadsworth Road Perivale Greenford Middlesex UB6 7JD. Previous address: Unit 74 Kings Park Business Centre 152-178 Kingston Road Kingston Surrey KT3 3ST
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th October 2014 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th October 2013 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(7 pages)
|