(PSC07) Cessation of a person with significant control 2023-05-31
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-31
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-16
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019-05-01 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-09-25
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-12-12 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Bedfont Lane Feltham TW14 9BP England to 122 Hither Green Lane London SE13 6QA on 2018-12-17
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-02
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Park Avenue Southall Middlesex UB1 3AQ to 90 Bedfont Lane Feltham TW14 9BP on 2017-07-02
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-26 director's details were changed
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-04 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-02 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Windermere Road Southall UB1 2NZ to 10 Park Avenue Southall Middlesex UB1 3AQ on 2015-06-14
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-30 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-10-27: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, September 2013
| incorporation
|
|