(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th May 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th May 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th May 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th May 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th May 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 6th May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Rectory Way Ickenham Uxbridge UB10 8BS. Change occurred on Tuesday 26th February 2019. Company's previous address: 58 Cranston Close Hounslow Middlesex TW3 3DQ.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th May 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Friday 30th May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Thursday 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th October 2011.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2011
| incorporation
|
Free Download
(14 pages)
|