(TM01) Director's appointment was terminated on September 1, 2022
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2022
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 482 Lady Margaret Road Southall UB1 2NW. Change occurred on July 5, 2023. Company's previous address: 1276-1278 Greenford Road Greenford Middlesex UB6 0HH.
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2015
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AP01) On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 7, 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2012 new director was appointed.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 19, 2012. Old Address: 944 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4NH United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: 1276-1278 Greenford Road Greenford Middlesex UB6 0HH
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 10, 2012. Old Address: 7 Seymour Road Basingstoke RG22 6LY England
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(8 pages)
|