(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 10th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th February 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 27th July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 9th December 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Dewhurst Court Inverness Road Hounslow TW3 3LJ England to 134 Allenby Road Allenby Road Southall UB1 2HL on Friday 12th May 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 3rd March 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10 Inverness Road Hounslow TW3 3LJ England to 10 Dewhurst Court Inverness Road Hounslow TW3 3LJ on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE to 10 Inverness Road Hounslow TW3 3LJ on Wednesday 4th May 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 101 Park Road Hounslow TW3 2HJ to Flat 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE on Friday 16th October 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th October 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 10th October 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Sunday 26th October 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, October 2013
| incorporation
|
|