(AD01) Change of registered address from 52a Spring Grove Road Hounslow TW3 4BN England on 29th November 2023 to 38 Spring Grove Road Hounslow TW3 4BJ
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097438830002, created on 7th January 2020
filed on: 15th, January 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097438830001, created on 3rd January 2020
filed on: 6th, January 2020
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 Spring Grove Road Hounslow Middlesex TW3 4BJ England on 3rd January 2020 to 52a Spring Grove Road Hounslow TW3 4BN
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 21st August 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|