AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 12th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2023/11/26 to 2023/11/30
filed on: 3rd, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/31
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/26
filed on: 6th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/11/26
filed on: 21st, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/27
filed on: 1st, September 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/27
filed on: 22nd, August 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2022/01/14 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/14
filed on: 14th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/14. New Address: 47 Pleasant Way Wembley Greater London HA0 1DQ. Previous address: 6 Fairfax Close Banbury Oxfordshire OX16 0NN England
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/08/25 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/25
filed on: 25th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/25. New Address: 6 Fairfax Close Banbury Oxfordshire OX16 0NN. Previous address: 1 Oakhanger House Cecil Manning Close Greenford London UB6 7FF England
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 10th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/28
filed on: 10th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/10. New Address: 1 Oakhanger House Cecil Manning Close Greenford London UB6 7FF. Previous address: 148 Buckingham Avenue Perivale Greenford UB6 7rd England
filed on: 10th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/01
filed on: 10th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/28
filed on: 28th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/28
filed on: 23rd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/28
filed on: 24th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/08
filed on: 8th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/08. New Address: 148 Buckingham Avenue Perivale Greenford UB6 7rd. Previous address: 469 Copperfield Chigwell Essex IG7 5NS England
filed on: 8th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/06/08 director's details were changed
filed on: 8th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/29
filed on: 24th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/13
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/11/29
filed on: 26th, August 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/01
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/12. New Address: 469 Copperfield Chigwell Essex IG7 5NS. Previous address: 30 Bideford Avenue Perivale Greenford UB6 8DF England
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/11/28 to 2017/11/30
filed on: 23rd, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018/01/23 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/28
filed on: 23rd, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/23
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/23. New Address: 30 Bideford Avenue Perivale Greenford UB6 8DF. Previous address: 136 Horsenden Lane South Perivale Greenford UB6 7NT England
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/13
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/11/28
filed on: 23rd, October 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/11/29
filed on: 28th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/07. New Address: 136 Horsenden Lane South Perivale Greenford UB6 7NT. Previous address: 30 Bideford Avenue Perivale Greenford UB6 8DF England
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/07. New Address: 30 Bideford Avenue Perivale Greenford UB6 8DF. Previous address: 6 Fairfax Close Banbury Oxfordshire OX16 0NN England
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|