(CS01) Confirmation statement with no updates Friday 4th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 97173.00 GBP is the capital in company's statement on Tuesday 10th August 2021
filed on: 25th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091574860001, created on Monday 23rd November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 24th April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 4 Longwalk Road Stockley Park Uxbridge UB11 1FE. Change occurred on Tuesday 17th September 2019. Company's previous address: 3 Shortlands London W6 8DA England.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th April 2019
filed on: 7th, May 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: 8th, March 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Monday 16th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 16th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 16th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 16th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 16th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 15th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Shortlands London W6 8DA. Change occurred on Tuesday 24th April 2018. Company's previous address: 14 Hill View Borough Green Kent TN15 8HB.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 1st July 2016.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 14 Hill View Borough Green Kent TN15 8HB. Change occurred on Friday 22nd August 2014. Company's previous address: 14 Hill View Borough Green Sevenoaks Kent TN15 8HB England.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Hill View Borough Green Kent TN15 8HB. Change occurred on Friday 22nd August 2014. Company's previous address: 14 Hill View Borough Green Kent TN15 8HB England.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Hill View Borough Green Kent TN15 8HB. Change occurred on Friday 22nd August 2014. Company's previous address: 14 Hill View Kent TN15 8HB England.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 10th August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd August 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd August 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|