CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 6th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th October 2023. New Address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW. Previous address: PO Box 4385 06493222 - Companies House Default Address Cardiff CF14 8LH
filed on: 17th, October 2023
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 31st January 2019. New Address: 6-9 the Square, Stockley Park Hayes Uxbridge UB11 1FW. Previous address: Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, November 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 5th February 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 4th June 2015. New Address: Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD. Previous address: Suite 11 Sabrina House Sabrina Court Longden Coleham Shrewsbury Shropshire SY3 7EL
filed on: 4th, June 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th February 2015 with full list of members
filed on: 15th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2015: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th February 2014 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th February 2013 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th February 2012 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed crom int LTDcertificate issued on 19/05/11
filed on: 19th, May 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, May 2011
|
change of name |
Free Download
(1 page)
|
CH01 |
On 5th February 2011 director's details were changed
filed on: 25th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th February 2011 with full list of members
filed on: 25th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 21st, May 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th February 2010 with full list of members
filed on: 15th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 28th February 2009 to 31st March 2009
filed on: 23rd, October 2009
|
accounts |
Free Download
(3 pages)
|
288b |
On 10th August 2009 Appointment terminated secretary
filed on: 10th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/2009 from 1-5 lillie road london SW6 1TX
filed on: 10th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 19th June 2009 Director appointed
filed on: 19th, June 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 14th April 2009 with shareholders record
filed on: 14th, April 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 5th February 2008 Secretary resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2008
|
incorporation |
Free Download
(10 pages)
|
288b |
On 5th February 2008 Director resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2008 New director appointed
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 5th February 2008 Secretary resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2008 New secretary appointed
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2008 New director appointed
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2008
|
incorporation |
Free Download
(10 pages)
|
288b |
On 5th February 2008 Director resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 5th February 2008 New secretary appointed
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|