(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th September 2021
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th September 2021 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Vista Business Centre Salisbury Road Hounslow TW4 6JQ England on 29th September 2021 to 447 Great West Road Hounslow TW5 0BY
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 447 Great West Road Hounslow TW5 0BY England on 29th September 2021 to 447 Great West Road Hounslow TW5 0BY
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Cranbrook Road Cranbrook Houses Suite 9, 2nd Floor Ilford IG1 4PG England on 19th February 2020 to Vista Business Centre Salisbury Road Hounslow TW4 6JQ
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Cranbrook Road Suite 8, 2nd Floor Ilford IG1 4PG England on 18th October 2019 to 61 Cranbrook Road Cranbrook Houses Suite 9, 2nd Floor Ilford IG1 4PG
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 447 Great West Road Hounslow TW5 0BY on 13th June 2019 to 61 Cranbrook Road Suite 8, 2nd Floor Ilford IG1 4PG
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 16th September 2018
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th September 2018
filed on: 29th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th September 2018
filed on: 29th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 22nd, April 2015
| annual return
|
|
(AP01) New director was appointed on 2nd April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 844 Bath Road Hounslow TW5 9UH United Kingdom on 3rd January 2015 to 447 Great West Road Hounslow TW5 0BY
filed on: 3rd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 20th September 2013: 1.00 GBP
capital
|
|