(AD01) Registered office address changed from G3 Unit 3 the Triangle Centre Uxbridge Road Southall UB1 3EJ England to G38 G38 Unit 3 the Triangle Centre Southall UB1 3EJ on 2023-02-24
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-18
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to G3 Unit 3 the Triangle Centre Uxbridge Road Southall UB1 3EJ on 2022-05-13
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-05-15
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-05-15
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-05-15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-06-23
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-05-21
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-21
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-02-03: 45.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-05-21 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from 8 Enton Place Vince Place Hounslow TW3 3PE England to 45 West Plaza Town Lane Stanwell Staines-upon-Thames Middlesex TW19 7FG at an unknown date
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-21 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2014-10-03 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-03 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 11 Rathmines Close Nottingham NG7 2LS England at an unknown date
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-21 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-05: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-12-05 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-05 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-14 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-14 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-21 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from 48 High Point Noel Street Nottingham NG7 6BL England at an unknown date
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-09-24 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-09-24 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-21 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-03-13
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-10-31 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 25 St. Stephens Road Nottingham NG2 4JR England at an unknown date
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-07-11 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 39 Benson Walk Wilmslow Cheshire SK9 2HG England at an unknown date
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-21 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-05-24 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2010-06-24 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|