(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 31, 2019 to September 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 the Warren Hounslow TW5 0JN United Kingdom to 264 Norwood Road Southall UB2 4JH on October 1, 2017
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100884840001, created on September 21, 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 13, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 24, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(7 pages)
|