(CH04) Secretary's name changed on Sun, 1st Oct 2023
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 1st Oct 2022. New Address: Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT. Previous address: 110 Viglen House Alperton Lane Wembley HA0 1HD England
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 5th Sep 2016. New Address: 110 Viglen House Alperton Lane Wembley HA0 1HD. Previous address: Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 5th Sep 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 6000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 6000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 19th Nov 2012 - the day director's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Jul 2011
filed on: 27th, July 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Fri, 18th Mar 2011 - the day director's appointment was terminated
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Mar 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(23 pages)
|