(AD01) Change of registered address from 45 Windmill Road Brentford TW8 0QQ England on Wed, 20th Jul 2022 to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 4 Brook Lane Business Centre Brook Lane North Brentford Middlesex TW8 0PP England on Mon, 8th Jun 2020 to 45 Windmill Road Brentford TW8 0QQ
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Jun 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Brook Lane Business Centre Brook Lane North Brentford Middlesex TW8 0PP England on Mon, 21st Nov 2016 to Unit 4 Brook Lane Business Centre Brook Lane North Brentford Middlesex TW8 0PP
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 16th Nov 2016
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(13 pages)
|