(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 High Street Brierley Hill DY5 3AW England on Fri, 28th Jun 2019 to 41 Westley Street Dudley DY1 1TS
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Westley Street Dudley DY1 1TS England on Fri, 16th Nov 2018 to 50 High Street Brierley Hill DY5 3AW
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Leonards Avenue Bristol BS5 6BG England on Fri, 26th Aug 2016 to 41 Westley Street Dudley DY1 1TS
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 246 Uxbridge Road Feltham Middlesex TW13 5DL on Thu, 26th Nov 2015 to 3 Leonards Avenue Bristol BS5 6BG
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 122 Wheatlands Hounslow TW5 0SD on Thu, 4th Sep 2014 to 246 Uxbridge Road Feltham Middlesex TW13 5DL
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jan 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 2nd Jul 2014. Old Address: 102 Bressey Grove South Woodford London E18 2HX England
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Feb 2013 new director was appointed.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2013 new director was appointed.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jan 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jan 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 28th Jan 2013. Old Address: 26 Martley Drive Ilford London IG2 6HX England
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Sep 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 2nd Feb 2012. Old Address: 44 Spencer Road Walthamstow London E17 4BD England
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 17th Sep 2011 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Sep 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2010
| incorporation
|
Free Download
(7 pages)
|