(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 127 21 Clarence Street Staines upon Thames Middlesex TW18 4SU England on 18th February 2023 to Unit 5, 27a Spring Grove Road Hounslow TW3 4BE
filed on: 18th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th February 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st October 2020
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2020
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2020
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2020
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 419 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England on 31st October 2020 to Suite 127 21 Clarence Street Staines upon Thames Middlesex TW18 4SU
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Trinity Parade High Street Hounslow TW3 1HG on 1st February 2019 to Suite 419 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2015
filed on: 5th, February 2015
| annual return
|
|
(TM01) Director's appointment terminated on 1st February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th January 2014
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th August 2013 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th January 2014
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Ince Road Hersham Walton-on-Thames Surrey KT12 5BJ on 11th January 2014
filed on: 11th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 11th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th January 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th October 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st August 2014 to 30th June 2014
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|