(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/20
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/14. New Address: Scammell House High Street Ascot SL5 7JF. Previous address: 337 Belmont Belmont Road Uxbridge UB8 1HE England
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/06/07 - the day director's appointment was terminated
filed on: 10th, July 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/20
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/07. New Address: 337 Belmont Belmont Road Uxbridge UB8 1HE. Previous address: Suite 337 Belmont Road Uxbridge UB8 1HE England
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/20
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/02/10. New Address: Suite 337 Belmont Road Uxbridge UB8 1HE. Previous address: C/O Shihn & Co Hytec House, Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX England
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/20
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/09/03.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112165410002, created on 2018/04/18
filed on: 3rd, May 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 112165410001, created on 2018/03/22
filed on: 6th, April 2018
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2018
| incorporation
|
Free Download
(16 pages)
|