AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 7th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 139 Chiltern Road Dunstable LU6 1ET. Change occurred on December 23, 2022. Company's previous address: 1 Hyde Lodge 11 Pennyroyal Drive West Drayton UB7 9FF England.
filed on: 23rd, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Hyde Lodge 11 Pennyroyal Drive West Drayton UB7 9FF. Change occurred on September 5, 2021. Company's previous address: 51 Swan House Homestead Road Rickmansworth WD3 1FX England.
filed on: 5th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 51 Swan House Homestead Road Rickmansworth WD3 1FX. Change occurred on January 11, 2021. Company's previous address: 35 Connaught Heights Uxbridge Road Uxbridge Middlesex UB10 0NT England.
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 18th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Connaught Heights Uxbridge Road Uxbridge Middlesex UB10 0NT. Change occurred on April 30, 2016. Company's previous address: 43 Coldharbour Lane Hayes Middlesex UB3 3EB.
filed on: 30th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2015: 120.00 GBP
|
capital |
|
AD01 |
New registered office address 43 Coldharbour Lane Hayes Middlesex UB3 3EB. Change occurred on June 22, 2015. Company's previous address: 35 Connaught Heights Uxbridge Road Uxbridge Middlesex UB10 0NT.
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Connaught Heights Uxbridge Road Uxbridge Middlesex UB10 0NT. Change occurred on February 23, 2015. Company's previous address: Ermine House - 13 South View Broughton Brigg North Lincolnshire DN20 0EE.
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Ermine House - 13 South View Broughton Brigg North Lincolnshire DN20 0EE. Change occurred on February 7, 2015. Company's previous address: Ermine House - 13 Ermine House - 13 South View Broughton, Brigg North Lincolnshire DN20 0EE England.
filed on: 7th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2014
filed on: 11th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ermine House - 13 Ermine House - 13 South View Broughton, Brigg North Lincolnshire DN20 0EE. Change occurred on October 10, 2014. Company's previous address: 35 Uxbridge Road Uxbridge Middlesex UB10 0NT England.
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
On October 7, 2014 new director was appointed.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Uxbridge Road Uxbridge Middlesex UB10 0NT. Change occurred on September 1, 2014. Company's previous address: Ermine House - 13 13 South View Broughton Brigg South Humberside DN20 0EE England.
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2014
filed on: 30th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2014
filed on: 30th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2014. Old Address: Flat 35 Uxbridge Road Uxbridge Middlesex UB10 0NT United Kingdom
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 26, 2014
filed on: 26th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 23, 2014: 50.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|