(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 31st May 2020.
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 7th June 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 7th June 2020
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Camrose Avenue Feltham TW13 7DA England to Unit 8, Forest Courts Gamble Street Nottingham NG7 4EX on Sunday 7th June 2020
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 7th June 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Eldon Avenue Eldon Avenue Hounslow TW5 0LX England to 32 Camrose Avenue Feltham TW13 7DA on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 York Road Hounslow TW3 1LA to 17 Eldon Avenue Eldon Avenue Hounslow TW5 0LX on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 17th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 9th February 2014 from Flat 1 Carol Court Feltham Road Ashford TW15 1BS England
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th August 2013 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(7 pages)
|