(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Nov 2022
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 13th Dec 2022
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 21st Nov 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 8th Aug 2022 - the day secretary's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 21st Jan 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Mar 2019. New Address: 25 Queens Avenue Greenford UB6 9BU. Previous address: 34 Garrick Road Greenford Middlesex UB6 9HU
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 28th Mar 2019 secretary's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 7th Mar 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075115140001
filed on: 10th, March 2014
| mortgage
|
Free Download
(30 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(17 pages)
|