(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 8th August 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 15th December 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Saturday 31st August 2019 (was Sunday 15th December 2019).
filed on: 21st, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 381 Whitton Dene Isleworth TW7 7NF. Change occurred on Thursday 19th December 2019. Company's previous address: 54 Renfrew Road Hounslow TW4 7RW.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th August 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 5th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 11th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 24th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 8th August 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 30th December 2010 from 369 Bath Road Hounslow Middlesex TW4 7RL United Kingdom
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2008
| incorporation
|
Free Download
(13 pages)
|