(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Vandys Accounting Ltd H9 Charles House Bridge Road Southall UB2 4BD. Change occurred on Tuesday 14th March 2023. Company's previous address: 36 Dene Avenue Hounslow TW3 3AH England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091283840001, created on Thursday 8th August 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 36 Dene Avenue Hounslow TW3 3AH. Change occurred on Monday 11th July 2016. Company's previous address: 21-22 Clifton Street Cardiff CF24 1LQ.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th July 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, June 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 21-22 Clifton Street Cardiff CF24 1LQ. Change occurred on Friday 12th September 2014. Company's previous address: 36 Dene Avenue Hounslow TW3 3AH.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(NEWINC) Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(36 pages)
|