(AD01) Change of registered address from 11 High Street Acton London W3 6NG United Kingdom on 2023/11/20 to 11 Church Lane Uxbridge UB8 2XD
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/01
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 19th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/01
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/01
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/01
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/11/01
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 - 11 High Street London W3 6NG England on 2018/07/16 to 11 High Street Acton London W3 6NG
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/01
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/01
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/10/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/01
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/11/01.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2016/02/28
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/04
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(24 pages)
|