(AD01) Registered office address changed from Unit 9 Hounslow Business Park Alice Way Hounslow TW3 3UD England to 124 City Road London EC1V 2NX on Tuesday 22nd August 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st June 2022
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st June 2022
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Monday 25th May 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2019 to Tuesday 30th April 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Saturday 1st December 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st December 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 50 Salisbury Road Hounslow TW4 6JQ to Unit 9 Hounslow Business Park Alice Way Hounslow TW3 3UD on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
|
(CH01) On Monday 24th August 2009 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 9th January 2017.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 30th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(MR04) Charge 069989360001 satisfaction in full.
filed on: 14th, April 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
(MR01) Registration of charge 069989360001, created on Monday 13th October 2014
filed on: 17th, October 2014
| mortgage
|
Free Download
(44 pages)
|
(AD01) Registered office address changed from Unit D Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QJ to 50 Salisbury Road Hounslow TW4 6JQ on Monday 6th October 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 5th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 20th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 4th October 2012 from Unit D Belvue Business Centre, Belvue Road Northolt Middlesex UB5 5QQ England
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 21st March 2012 from 41 Westminster Close Feltham TW14 9XD Uk
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th August 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 24th August 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th January 2010.
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(13 pages)
|