(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th October 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Powder Mill Lane Twickenham TW2 6EQ England on 28th February 2019 to Platform 4 Station Road Twyford Reading RG10 9NA
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Foundry Mews Hounslow TW3 2AQ England on 24th May 2017 to 201 Powder Mill Lane Twickenham TW2 6EQ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(CH03) On 27th November 2016 secretary's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 27th November 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 123 Sienna Court Elvedon Road Feltham TW13 4SG England on 7th November 2016 to 4 Foundry Mews Hounslow TW3 2AQ
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2016
| incorporation
|
Free Download
(25 pages)
|