(AD01) Address change date: 5th September 2019. New Address: 13 Mornington Crescent Hounslow TW5 9st. Previous address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2018
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2018 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 12th, April 2019
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th January 2017. New Address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA. Previous address: Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th April 2016. New Address: Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS. Previous address: Russell House 140 High Street Edgware Middlesex HA8 7LW
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th January 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th April 2016: 1.00 GBP
capital
|
|
(CH01) On 8th March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2016 to 31st July 2016
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th February 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th January 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083641830001
filed on: 20th, May 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(27 pages)
|