(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th May 2021
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Kingsley Road Hounslow Middlesex TW3 1PA on 5th May 2021 to 45 Runley Road Luton LU1 1TU
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th May 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 10th May 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor Flat 1180 Uxbridge Road Hayes UB4 8JB England on 27th July 2020 to 47 Kingsley Road Hounslow Middlesex TW3 1PA
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor 797 London Road Thornton Heath CR7 6AW England on 13th June 2019 to 1st Floor Flat 1180 Uxbridge Road Hayes UB4 8JB
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 235 Mitcham Road Tooting London SW17 9JG on 31st March 2017 to First Floor 797 London Road Thornton Heath CR7 6AW
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th May 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 118 Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th May 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2011
| incorporation
|
Free Download
(7 pages)
|