(CS01) Confirmation statement with no updates 2023/06/27
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 6, Kensington House 34 Park Lodge Avenue West Drayton UB7 9DG United Kingdom on 2023/01/17 to 362 Uxbridge Road London W3 9SL
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Comer Crescent Southall Middlesex UB2 4XD on 2020/10/27 to Flat 6, Kensington House 34 Park Lodge Avenue West Drayton UB7 9DG
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/06/10
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/27
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/27
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/11
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/27
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/06/30
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/27
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/07/22 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/03 from 42 Burns Avenue Feltham Middlesex TW14 9NA
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/03
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/27
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/22
capital
|
|
(CH01) On 2012/08/17 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(18 pages)
|