CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 9th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd April 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd April 2020 director's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Weald Lane Harrow HA3 5HD England on 2nd April 2020 to 16 Westmacott Drive Feltham TW14 9RN
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2019
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th March 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th March 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th September 2018 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Janes Way Markfield LE67 9SW England on 17th September 2018 to 47 Weald Lane Harrow HA3 5HD
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th September 2018 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th September 2018 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 30th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th October 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21a Gloucester Gardens Sutton SM1 3EY England on 16th October 2017 to 29 Janes Way Markfield LE67 9SW
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 16th October 2017 director's details were changed
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th October 2017 director's details were changed
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 13th December 2016 director's details were changed
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Brancaster Close Leicester LE4 0LA England on 13th December 2016 to 21a Gloucester Gardens Sutton SM1 3EY
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2016
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th June 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Tenby Gardens Northolt UB5 4DH England on 28th June 2016 to 5 Brancaster Close Leicester LE4 0LA
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 28th June 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 3.00 GBP
|
capital |
|