GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-03-28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-28
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-08-08
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-08
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-08-08 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-11
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-21
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-21
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 484 Neasden Lane North London NW10 0DG. Change occurred on 2020-12-10. Company's previous address: 360 360 Neasden Lane North London NW10 0BT United Kingdom.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-21
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-19
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-02
filed on: 2nd, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 360 360 Neasden Lane North London NW10 0BT. Change occurred on 2020-06-01. Company's previous address: 2 James Street Hounslow TW3 1SP England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 James Street Hounslow TW3 1SP. Change occurred on 2020-01-28. Company's previous address: 40 Ground Floor Albion Road Hounslow TW3 3RT United Kingdom.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Ground Floor Albion Road Hounslow TW3 3RT. Change occurred on 2019-02-22. Company's previous address: 28 Farnell Road Isleworth TW7 6EX England.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 12th, May 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 28 Farnell Road Isleworth TW7 6EX. Change occurred on 2017-05-02. Company's previous address: 180a Kingsley Road Hounslow TW3 4AD.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 180a Kingsley Road Hounslow TW3 4AD. Change occurred on 2016-01-04. Company's previous address: 154 Kingsley Road Hounslow TW3 4AD.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-12-21
filed on: 21st, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 87a Kingsley Road Hounslow TW3 4AH United Kingdom on 2013-03-25
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Neasden Lane London NW10 2UW on 2013-01-25
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 87a Kingsley Road Hounslow Middlesex TW3 4AH England on 2012-12-17
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(37 pages)
|