CS01 |
Confirmation statement with updates 2024/02/05
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2024/01/19 secretary's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/01/19
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/19 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/05
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/02/05
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/02/05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 137 Waters House Waters Drive Staines-upon-Thames TW18 4RP England on 2020/04/24 to 32 Maswell Park Crescent Hounslow TW3 2DT
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/05
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/05
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 32 Maswell Park Crescent Hounslow Middesex TW3 2DT on 2018/06/14 to 137 Waters House Waters Drive Staines-upon-Thames TW18 4RP
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/02/04
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2010/12/02, company appointed a new person to the position of a secretary
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/05
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/05
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/05
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/03/16 from 50 Central Avenue Hounslow Middlesex TW3 2QH
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/03/04 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/05
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/12/07 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/05
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/01/31.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/08/23.
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/07/30
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/05
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/05/17
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/17.
filed on: 17th, May 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/05/07
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/07 from 84 High St Harlesden London NW10 4SJ
filed on: 7th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/07.
filed on: 7th, May 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2009
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/10 with complete member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/04/28 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/28 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/05 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2008/02/05 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/05 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2008/02/05 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|