(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Aug 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Dec 2018 - the day director's appointment was terminated
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 20th Dec 2018 - the day secretary's appointment was terminated
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Dec 2018 new director was appointed.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Nov 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 26th Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 19th May 2015. New Address: 11 Millington Road 5th Floor, Building No 3, Hayes Middlesex UB3 4AZ. Previous address: Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Tue, 22nd Jul 2014 - the day secretary's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 22nd Jul 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Jul 2014: 100.00 GBP
capital
|
|
(TM01) Tue, 22nd Jul 2014 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Jul 2014 new director was appointed.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Jul 2014. New Address: Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA. Previous address: Craneshaw House Douglas Road Hounslow Middlesex TW3 1DA England
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 30th Jun 2014. Old Address: Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|