(CS01) Confirmation statement with no updates 16th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th October 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 71-75 Uxbridge Road London W5 5SL England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2022. New Address: 71-75 Uxbridge Road London W5 5SL. Previous address: 10 Mathecombe Road Slough SL1 5FG England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th February 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd February 2022. New Address: 10 Mathecombe Road Slough SL1 5FG. Previous address: Spaces Ealing Aurora 71-75 Uxbridge Road London W5 5SL England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th February 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th October 2021. New Address: 71-75 Uxbridge Road London W5 5SL. Previous address: The Bower 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th October 2021. New Address: Spaces Ealing Aurora 71-75 Uxbridge Road London W5 5SL. Previous address: 71-75 Uxbridge Road London W5 5SL England
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th May 2021. New Address: The Bower 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF. Previous address: 71 Lewins Way Cippenham Slough Berkshire SL1 5HF England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th June 2020 to 31st December 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd April 2020. New Address: 71 Lewins Way Cippenham Slough Berkshire SL1 5HF. Previous address: Alpha House 646C Kingsbury Road London NW9 9HN
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th July 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 25th July 2014. New Address: Alpha House 646C Kingsbury Road London NW9 9HN. Previous address: 86/88 South Ealing Road Ealing London W5 4QB
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th July 2013: 1 GBP
capital
|
|
(TM01) 16th July 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 16th July 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed four sisters enterprise LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th September 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd June 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st June 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(12 pages)
|