(CS01) Confirmation statement with no updates 16th June 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 125a Ridgeway Road North Isleworth TW7 5LX England on 7th February 2019 to 152 Townsend Road Townsend Road Southall London UB1 1ET
filed on: 7th, February 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 the Green Southall Middlesex UB2 4AH United Kingdom on 16th August 2018 to 125a Ridgeway Road North Isleworth TW7 5LX
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 24th March 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 20th April 2017 to 13 the Green Southall Middlesex UB2 4AH
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
|