(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 4th Sep 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Sep 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 25th Sep 2015. New Address: 47 Evergreen Drive West Drayton Middlesex UB7 9GQ. Previous address: 5 Hlayards Court Brentford TW8 8FB
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 30th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 30th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Fri, 22nd Aug 2014. New Address: 5 Hlayards Court Brentford TW8 8FB. Previous address: 5 Hlayards Court Brentford England
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Aug 2014. New Address: 5 Hlayards Court Brentford. Previous address: 5 Halyards Court Brentford TW8 8FB England
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Aug 2014. New Address: 5 Hlayards Court Brentford. Previous address: 251 Brunswick Road London W5 1AJ
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 1st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Nov 2013: 100.00 GBP
capital
|
|
(CH01) On Mon, 4th Nov 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 31st Dec 2012. Old Address: 143 Boundary Road London E13 9PT England
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|