(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 10th August 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
(AD01) New registered office address 11 Woodrow Close Perivale Greenford Middlesex UB6 7HU. Change occurred on Friday 29th May 2015. Company's previous address: 11 Redcar Close Northolt Middlesex UB5 4EE.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 2nd July 2013
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 3rd October 2012 from 222 King Street London W6 0RA
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th December 2011
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 13th, April 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st December 2010 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 5th March 2011
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th December 2010
filed on: 5th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 5th March 2011
filed on: 5th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2009
filed on: 30th, April 2010
| annual return
|
Free Download
(13 pages)
|
(CH04) Secretary's details were changed on Monday 3rd August 2009
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th April 2010 from 39 Cromwell Avenue London W6 9LA
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th April 2010.
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 18/03/2009 from 26 bradmore park road london W6 0DT
filed on: 18th, March 2009
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2008
| incorporation
|
Free Download
(16 pages)
|