AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th June 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 29th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 20th May 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 20th May 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 20th May 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th April 2018
filed on: 28th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st January 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 7th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 113 Weedon Road Aylesbury Buckinghamshire HP19 9NT. Change occurred on Tuesday 19th April 2016. Company's previous address: 62 Southcote Rise Ruislip Middlesex HA4 7LW.
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 3rd April 2015 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd May 2015 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 28th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
|
AD01 |
New registered office address 62 Southcote Rise Ruislip Middlesex HA4 7LW. Change occurred on Wednesday 4th February 2015. Company's previous address: 40 Rosslyn Close Hayes Middlesex UB3 2SU United Kingdom.
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th November 2014
|
capital |
|