(CS01) Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Maswell Park Crescent Hounslow TW3 2DS. Change occurred on Monday 12th September 2022. Company's previous address: 22 Maswell Park Crescent Hounslow TW3 2DT England.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 7th June 2020
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 5th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Thursday 5th April 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 22 Maswell Park Crescent Hounslow TW3 2DT. Change occurred on Wednesday 19th July 2017. Company's previous address: Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS England.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 30th March 2016.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 15th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS. Change occurred on Friday 26th June 2015. Company's previous address: 22 Maswell Park Crescent Hounslow TW3 2DT.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(36 pages)
|