(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/27
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 11th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/03/27
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/11. New Address: 73 Cypress Avenue Alexandre Toure London Twickenham TW2 7JY. Previous address: 9 Ragstone Road Ragstone Road Alexandre Toure Slough SL1 2PP England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/27
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/12
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/04/08. New Address: 9 Ragstone Road Ragstone Road Alexandre Toure Slough SL1 2PP. Previous address: 73 a Grove Road Alexandre Toure London E17 9BU England
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/17. New Address: 73 a Grove Road Alexandre Toure London E17 9BU. Previous address: Aprt 10 30 Bath Road Aprt 10 Slough SL1 3SS England
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/12
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/12
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/26 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/28. New Address: Aprt 10 30 Bath Road Aprt 10 Slough SL1 3SS. Previous address: 25 Station Road Cippenham Slough SL1 6JJ England
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/12
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/09/03. New Address: 25 Station Road Cippenham Slough SL1 6JJ. Previous address: 163 Bath Road Alexandre Toure Slough SL1 4AA England
filed on: 3rd, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/12 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/10/09. New Address: 163 Bath Road Alexandre Toure Slough SL1 4AA. Previous address: 113 Odessa Road London E7 9BL
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/09. New Address: 163 Bath Road Alexandre Toure Slough SL1 4AA. Previous address: 163 Bath Road Slough SL1 4AA England
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/12 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(AD01) Address change date: 2015/01/31. New Address: 113 Odessa Road London E7 9BL. Previous address: 213 Kingston Road Ilford Essex IG1 1PF
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/12 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/05/11
capital
|
|
(AD01) Change of registered office on 2014/03/10 from 23 Birchington House Pembury Road London Greater London E5 8LD United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|