(CS01) Confirmation statement with no updates 8th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52a Spring Grove Road Hounslow TW3 4BN England on 20th October 2021 to 2 Crescent Parade Uxbridge Road Uxbridge UB10 0LG
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th September 2019
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097739080002, created on 2nd August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 097739080001, created on 1st August 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th October 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 9th April 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 177 Kingsley Avenue Hounslow TW3 4AS England on 14th March 2016 to 52a Spring Grove Road Hounslow TW3 4BN
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th September 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|