(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Jul 2023. New Address: First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU. Previous address: The Station Masters' House 168 Thornbury Road Isleworth Middlesex TW7 4QE
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Sep 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Nov 2015. New Address: The Station Masters' House 168 Thornbury Road Isleworth Middlesex TW7 4QE. Previous address: 63 Dulverton Road Ruislip Middlesex HA4 9AF
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 1st Sep 2015 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 200.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, December 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 18th, December 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 200.00 GBP
capital
|
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2013
| incorporation
|
|