(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th May 2022 director's details were changed
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 20th May 2022
filed on: 29th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Otter Way Yiewsley West Drayton UB7 8FA England on Sun, 29th May 2022 to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 29th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DJ United Kingdom on Mon, 7th Mar 2022 to 40 Otter Way Yiewsley West Drayton UB7 8FA
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Mar 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Tachbrook Road Feltham TW14 9PD England on Fri, 13th Dec 2019 to 61 Bridge Street Kington HR5 3DJ
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jun 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 5th Apr 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Imperial Road Feltham Middlesex TW14 8AF United Kingdom on Wed, 5th Apr 2017 to 79 Tachbrook Road Feltham TW14 9PD
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(7 pages)
|