AA |
Accounts for a dormant company made up to 31st July 2023
filed on: 22nd, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2022
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th January 2022 director's details were changed
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th October 2021
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
14th September 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th September 2021
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2019. New Address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Previous address: York House Empire Way Wembley Middlesex HA9 0FQ
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 100.00 GBP
|
capital |
|
CH01 |
On 14th April 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th April 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th April 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th April 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th April 2015. New Address: York House Empire Way Wembley Middlesex HA9 0FQ. Previous address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2013 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2012
|
incorporation |
Free Download
(45 pages)
|