(CS01) Confirmation statement with no updates January 9, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 10th, January 2022
| 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)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 24, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 24, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 9, 2019: 2000.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 9, 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control June 12, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 12, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 13, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 28, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 23, 2016: 1000.00 GBP
filed on: 21st, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 2 Block a 3rd Floor Vista Business Centre 50 Sailsbury Road Hounslow Middlesex TW4 6JQ to 46 Syon Lane Isleworth TW7 5NQ on September 23, 2016
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 22, 2015 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 21, 2015 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 21, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 21, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 27, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 25, 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 21, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 7, 2012. Old Address: 116 Whitestile Road Brentford Middlesex TW8 9NW
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 24, 2010. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|