DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Neals Corner 2 Bath Road Hounslow TW3 3HJ England on Tue, 27th Jul 2021 to 20 Highlands Close Hounslow TW3 4HA
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Highlands Close Hounslow TW3 4HA England on Tue, 27th Jul 2021 to 18 Neals Corner 2 Bath Road Hounslow TW3 3HJ
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Hinton Avenue Hounslow TW4 6AR England on Thu, 24th Jun 2021 to 18 Neals Corner 2 Bath Road Hounslow TW3 3HJ
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 11th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Packwell Place Hounslow TW5 9BZ England on Thu, 11th Mar 2021 to 62 Hinton Avenue Hounslow TW4 6AR
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Hinton Avenue Hounslow TW4 6AR England on Tue, 10th Nov 2020 to 3 Packwell Place Hounslow TW5 9BZ
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 10th Nov 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on Sat, 15th Aug 2020 to 62 Hinton Avenue Hounslow TW4 6AR
filed on: 15th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Jan 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 19th Jan 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2017
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Haines Watts (Lancashire) Llp 9/21 Princess Street Manchester M2 4DN on Tue, 4th Nov 2014 to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 25th Oct 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Oct 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(7 pages)
|