(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 11, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 11, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 276 Bath Road Bath Road Hounslow TW4 7DF England to 276 Bath Road Hounslow West Middlesex TW4 7DF on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 276 Bath Road Hounslow West Middlesex Tw4 to 276 Bath Road Bath Road Hounslow TW4 7DF on June 3, 2016
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 28, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081927690001
filed on: 8th, February 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to August 28, 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2012
| incorporation
|
Free Download
(7 pages)
|