(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-27
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-11-29
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-27
filed on: 5th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-06-05
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 078378230002 in full
filed on: 5th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-08-18
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-19
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-10-24
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-24
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-24
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-24
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address The Vault 49 York Street London W1H 1PU. Change occurred on 2020-02-03. Company's previous address: 13 Mornington Crescent Hounslow TW5 9st England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078378230001 in full
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-27
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 13 Mornington Crescent Hounslow TW5 9st. Change occurred on 2019-09-03. Company's previous address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-27
filed on: 25th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2018-02-27
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 6th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-11-07
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA. Change occurred on 2017-03-20. Company's previous address: Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078378230002, created on 2017-02-10
filed on: 10th, February 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 7th, November 2016
| confirmation statement
|
Free Download
|
(AA01) Accounting period ending changed to 2015-11-30 (was 2016-05-31).
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-07
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-01-25
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS. Change occurred on 2016-04-19. Company's previous address: 159 Marlborough House High Street Harrow Wealdstone HA3 5DX.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-03-08 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-13
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-07
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-05-20 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-06-05: 180000.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078378230001
filed on: 6th, June 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-07
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-02: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 6th, September 2013
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-07
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-10-17
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(8 pages)
|