(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Oct 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 23rd Oct 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Wed, 31st Jan 2018 from Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from I 14 Iron Bridge House Windmill Lane Hanwell Middlesex UB2 4NJ on Wed, 21st Jun 2017 to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 21st Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 13th Nov 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Feb 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 14th Dec 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Dec 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Aug 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|