(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 22nd October 2023.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 1st September 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 30th August 2015.
filed on: 7th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 11th July 2015.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 141 Vicarage Farm Road Hounslow Middlesex TW5 0AA to 139 Vicarage Farm Road Hounslow TW5 0AA on Saturday 11th July 2015
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd August 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2012 to Monday 30th April 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 25th August 2011.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, August 2011
| incorporation
|
Free Download
(22 pages)
|