(CS01) Confirmation statement with no updates 6th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 3rd, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th June 2021
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th June 2021 director's details were changed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2020 to 29th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 5th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th May 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th May 2016: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th April 2015 to 5th May 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 6th May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 236 Beavers Lane Hounslow Middlesex TW4 6HQ United Kingdom on 28th December 2013
filed on: 28th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th April 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(43 pages)
|