(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 31st May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 18th February 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 18th February 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 3rd January 2019 secretary's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 9th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from World Business Centre 2 Newall Road Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 22nd March 2018 secretary's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On Tuesday 16th January 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 128.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
(MISC) Section 519
filed on: 25th, August 2015
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 128.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 1st April 2013
filed on: 25th, June 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 128.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 128.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2014
| resolution
|
Free Download
(30 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th December 2013 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 128.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(38 pages)
|