(CH01) On December 8, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33a Elmshott Lane Slough SL1 5QS. Change occurred on January 8, 2024. Company's previous address: 17 Summer Drive West Drayton UB7 9GD England.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 8, 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 8, 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 8, 2023 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 8, 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 8, 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Summer Drive West Drayton UB7 9GD. Change occurred on June 29, 2020. Company's previous address: 162 London Road Wallington SM6 7HF England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2019
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 7th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 162 London Road Wallington SM6 7HF. Change occurred on April 24, 2019. Company's previous address: 160 London Road Wallington SM6 7HF England.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 160 London Road Wallington SM6 7HF. Change occurred on October 20, 2017. Company's previous address: 60 Midhurst Avenue Croydon CR0 3PR.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 60 Midhurst Avenue Croydon CR0 3PR. Change occurred on April 16, 2015. Company's previous address: 29 Charnwood Road Selhurst London SE25 6NT England.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Charnwood Road Selhurst London SE25 6NT. Change occurred on January 15, 2015. Company's previous address: 15 Grosvenor Road Dagenham London RM8 1NP England.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(25 pages)
|