(CS01) Confirmation statement with updates 2024-04-10
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2024-02-06
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-02-06
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-02-06
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-09-11
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-01
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-01
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-08-01
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-08-01
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-04
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-18
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 203a Laleham Road Shepperton TW17 0AH England to No 49 Guildford Avenue Feltham Middlesex TW13 4EN on 2023-04-19
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 02 Natalie Close Feltham TW14 8PJ England to 203a Laleham Road Shepperton TW17 0AH on 2023-02-21
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-18
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-18
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 20th, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2020-06-18
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-06-18
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-14
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-29
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-01
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-01
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-01
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Ashby Way Sipson West Drayton UB7 0JW England to 02 Natalie Close Feltham TW14 8PJ on 2019-05-01
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-29
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-06
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-29
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-02-06
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Lombard Building , 62 Farnham Road Slough SL1 3TA England to 35 Ashby Way Sipson West Drayton UB7 0JW on 2018-02-06
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-06
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-06
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-29
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-31
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-26
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-26
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 92 Draycott Avenue Harrow Middlesex HA3 0BY to 4 Lombard Building , 62 Farnham Road Slough SL1 3TA on 2016-10-26
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-29 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-23
filed on: 24th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-24
filed on: 24th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-17 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-09: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-08-31
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-31
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-01
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Draycott Avenue Harrow HA3 0BY England on 2014-02-15
filed on: 15th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2013-12-17: 1.00 GBP
capital
|
|