(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th October 2022. New Address: 96 Kingston Crescent Ashford TW15 3NE. Previous address: 51 Harrow Road Feltham TW14 8RT England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th October 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th September 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th September 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th October 2021. New Address: 51 Harrow Road Feltham TW14 8RT. Previous address: 8 Briarwood Close Feltham TW13 4QL England
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 22nd July 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th November 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th November 2019. New Address: 8 Briarwood Close Feltham TW13 4QL. Previous address: Flat 7 Phoenix Court Chertsey Road Feltham TW13 4RN United Kingdom
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 14th November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 24th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th June 2018. New Address: Flat 7 Phoenix Court Chertsey Road Feltham TW13 4RN. Previous address: 32 Solway Close Hounslow TW4 7DH England
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 11th June 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 11th June 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 12th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2018. New Address: 32 Solway Close Hounslow TW4 7DH. Previous address: 27 Lynegrove Avenue Ashford TW15 1EP England
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th September 2017. New Address: 27 Lynegrove Avenue Ashford TW15 1EP. Previous address: 155 Field Road Feltham TW14 0BQ United Kingdom
filed on: 16th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2017
| incorporation
|
Free Download
(8 pages)
|