(CS01) Confirmation statement with no updates June 14, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF to Unit 2 Endsleigh Road Southall UB2 5QR on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 13, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 15, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on August 6, 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 1, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 7, 2014. Old Address: Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 1, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 1, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 26, 2011 new director was appointed.
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On April 26, 2011 - new secretary appointed
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|