(AA) Accounts for a micro company for the period ending on Friday 31st May 2024
filed on: 14th, February 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 11th October 2024
filed on: 17th, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th November 2022.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 29th October 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 3rd December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 119799170004, created on Friday 6th August 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Wednesday 23rd June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 262 Bath Road Hounslow TW4 7DF England to 262 Bath Road Hounslow TW4 7DF on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 108 Staines Road Hounslow TW3 3LH England to 262 Bath Road Hounslow TW4 7DF on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 119799170003, created on Friday 28th May 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 119799170002, created on Thursday 6th May 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 119799170001 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 3rd November 2020 secretary's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 27th August 2020 secretary's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 27th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 27th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119799170001, created on Tuesday 5th May 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 108 Staines Road Hounslow TW3 3LH on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 20th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 20th April 2020 secretary's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, May 2019
| incorporation
|
Free Download
(33 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 7th May 2019
capital
|
|