(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 13, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 13, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 16, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 16, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 19, 2019
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Clare Road Hounslow TW4 7AU England to 50 Lampton Road Hounslow TW3 1JQ on August 16, 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 16, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 25, 2017
filed on: 25th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Bulstrode Avenue Hounslow TW3 3AB to 56 Clare Road Hounslow TW4 7AU on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cranshaw House 8 Douglas Road Hounslow TW3 1DA England to 6 Bulstrode Avenue Hounslow TW3 3AB on October 13, 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd to Cranshaw House 8 Douglas Road Hounslow TW3 1DA on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 2, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD England to C/O 18 (S) Beehive Lane Ilford Essex IG1 3RD on January 2, 2015
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2015 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 22, 2013. Old Address: 6 Bulstrode Avenue Hounslow TW3 3AB
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2013 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2013: 100.00 GBP
capital
|
|
(CH01) On April 6, 2013 director's details were changed
filed on: 17th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 18, 2013. Old Address: Flat 2 12 Bulstrode Avenue Hounslow Middlesex TW3 3AB England
filed on: 18th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2012
| incorporation
|
Free Download
(7 pages)
|