(CS01) Confirmation statement with no updates 10th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2013: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England on 18th December 2013
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Queens Road Queens Road Hayes Middlesex UB3 2RY England on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Thornton Avenue West Drayton Middlesex UB7 9JX United Kingdom on 1st February 2013
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 26th November 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Queens Road Hayes Middlesex UB3 2RY on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2011 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Auditax Lodge 99 Victoria Avenue Hillingdon UB10 9AJ England on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 4th December 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|