(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 7th, August 2018
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Oct 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 30th Apr 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 1000.00 GBP
capital
|
|
(AD01) Address change date: Mon, 8th Feb 2016. New Address: 4 Myrtle Court, Baltic Avenue Brentford Middlesex TW8 0FQ. Previous address: 61 Forest House 1 Russel Cote Road Bournemouth BH1 3UB England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Sep 2015. New Address: 61 Forest House 1 Russel Cote Road Bournemouth BH1 3UB. Previous address: 715 Trs Aparments the Green Southall Middlesex UB2 4FF
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Fri, 12th Jun 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 22nd Jan 2015. New Address: 715 Trs Aparments the Green Southall Middlesex UB2 4FF. Previous address: 337 Blenheim Centre Prince Regent Road Hounslow TW3 1NB
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Mar 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 19th Mar 2014. Old Address: 109 Baker Street London W1U 6RP England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 17th Dec 2013. Old Address: 39 Greenbank Court Lanadron Close Isleworth Middlesex TW7 5GA England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Jun 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 25th Jun 2013. Old Address: 65 Delamere Road Hayes Middlesex Ub4 Onn United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Jan 2012: 1000.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 14th May 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Feb 2012 - the day director's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(36 pages)
|