(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 9th July 2019. New Address: 46 Dawlish Road Reading RG2 7SF. Previous address: 18 Bishops Road Hayes UB3 2TB England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd February 2019. New Address: 18 Bishops Road Hayes UB3 2TB. Previous address: 27 Wesley Road Hayes UB3 2DR England
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th March 2018. New Address: 27 Wesley Road Hayes UB3 2DR. Previous address: 394 Yeading Lane Northolt UB5 6JR England
filed on: 10th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th February 2018. New Address: 394 Yeading Lane Northolt UB5 6JR. Previous address: 48 Boston Road London W7 3TR England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 12th February 2018 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2016. New Address: 48 Boston Road London W7 3TR. Previous address: PO Box W7 3TR 48 48 Boston Road London W7 3TR United Kingdom
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th December 2016. New Address: PO Box W7 3TR 48 48 Boston Road London W7 3TR. Previous address: PO Box Q 37 Gledwood Gardens Hayes Middlesex UB4 0AT
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2016. New Address: PO Box Q 37 Gledwood Gardens Hayes Middlesex UB4 0AT. Previous address: 49 Roseville Road Hayes Middlesex UB3 4QX
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th December 2015. New Address: 49 Roseville Road Hayes Middlesex UB3 4QX. Previous address: 35 Balmoral Drive Hayes Middlesex UB4 0DA
filed on: 19th, December 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 2.00 GBP
capital
|
|
(TM01) 10th November 2015 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(7 pages)
|