(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2024
filed on: 11th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd May 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd May 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 114658750003, created on Monday 29th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 114658750004, created on Monday 29th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(31 pages)
|
(AD01) New registered office address 19 Lela Avenue Hounslow TW4 7RU. Change occurred on Thursday 18th March 2021. Company's previous address: 17 Lela Avenue Hounslow TW4 7RU England.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Lela Avenue Hounslow TW4 7RU. Change occurred on Tuesday 16th March 2021. Company's previous address: 2 Wood End Green Road Hayes UB3 2SH England.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114658750002, created on Monday 14th December 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 114658750001 satisfaction in full.
filed on: 15th, December 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 9th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 114658750001, created on Tuesday 30th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 Wood End Green Road Hayes UB3 2SH. Change occurred on Wednesday 22nd May 2019. Company's previous address: 59 Isham Road Norbury London SW16 4TG England.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd October 2018.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, July 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 16th July 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|