(CS01) Confirmation statement with no updates 2023-10-18
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-18
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-18
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1st Floor 4 , Longwalk Road Stockley Park Uxbridge UB11 1FE. Change occurred on 2021-02-23. Company's previous address: 1st Floor 4 , Longwalk Road Stockley Park Uxbridge UB11 1FE England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor 4 , Longwalk Road Stockley Park Uxbridge UB11 1FE. Change occurred on 2021-02-23. Company's previous address: Flat 33 Tower House Burlington Avenue Slough Berkshire SL1 2LA England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-18
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-18
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-18
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-10-18
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-01
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 33 Tower House Burlington Avenue Slough Berkshire SL1 2LA. Change occurred on 2016-02-24. Company's previous address: C/O Harsh Desai 46 Cambridge Road Hounslow TW4 7BS.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-01
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-09-15 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-07
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Harsh Desai 46 Cambridge Road Hounslow TW4 7BS. Change occurred on 2015-07-03. Company's previous address: C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-08-01
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-07
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-07: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-08-01
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-01
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-12
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2013-10-31 to 2013-03-31
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Solvers Accountants Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD United Kingdom on 2012-09-19
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Blunts Avenue Sipson West Drayton Middlesex UB7 0DS on 2012-02-29
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Blunts Avenue West Drayton Middz UB7 0DS England on 2011-12-28
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(7 pages)
|