(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Jun 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 20th Dec 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Romanacourt Sidney Road Staines-upon-Thames TW18 4QJ England on Tue, 20th Dec 2022 to G24, Westlink House 981 Great West Road Brentford TW8 9DN
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Dec 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jun 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4F Holywell Way Stanwell Staines-upon-Thames Middlessex TW19 7SH England on Mon, 17th Jun 2019 to 9 Romanacourt Sidney Road Staines-upon-Thames TW18 4QJ
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 17th Sep 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Douglas Road Hounslow TW3 1DA on Thu, 18th Jan 2018 to 4F Holywell Way Stanwell Staines-upon-Thames Middlessex TW19 7SH
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Douglas Road Craneshaw House Hounslow TW3 1DA England on Fri, 12th Dec 2014 to 8 Douglas Road Hounslow TW3 1DA
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Flat 2 Cecil Road Hounslow TW3 1NU England on Fri, 12th Dec 2014 to 8 Douglas Road Hounslow TW3 1DA
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1a Balfour Road Hounslow TW3 1JX on Thu, 28th Aug 2014 to 8 Douglas Road Craneshaw House Hounslow TW3 1DA
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 21st Jun 2014: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 24th Nov 2013. Old Address: 9 Martindale Road Hounslow TW4 7EW
filed on: 24th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 24th, November 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 23rd, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st May 2012
filed on: 23rd, June 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Jun 2012 director's details were changed
filed on: 23rd, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jun 2012
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 23rd Feb 2012. Old Address: 35 Croyland Drive Elstow Bedford Bedfordshire MK42 9GH England
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|