(MR01) Registration of charge 077302380001, created on Tue, 9th Jan 2024
filed on: 11th, January 2024
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Sep 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 200000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 18th Feb 2013. Old Address: 1 Park Road Feltham Middlesex TW13 6PP United Kingdom
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Feb 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 10th Feb 2012. Old Address: 55 Nene Gardens Feltham TW13 5PH United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Feb 2012 secretary's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 6th Aug 2011: 10000.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Aug 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 5th Aug 2011 secretary's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(20 pages)
|