(CS01) Confirmation statement with no updates 2nd February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Convent Way Southall UB2 5UB England on 24th February 2021 to 84 Hadley Gardens Southall UB2 5SH
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Travellers Way Hounslow TW4 7QA England on 27th November 2018 to 28 Convent Way Southall UB2 5UB
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 88 Fleet Road West Hampstead NW3 2QT England on 2nd February 2018 to 28 Travellers Way Hounslow TW4 7QA
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 28 Heather Close Isleworth TW7 7PR England on 20th January 2017 to 88 Fleet Road West Hampstead NW3 2QT
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(10 pages)
|