GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 1st May 2020. New Address: 84 Woodland Gardens Isleworth TW7 6LP. Previous address: 84 Woodland Gardens Isleworth TW7 6LP England
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st May 2020. New Address: 84 Woodland Gardens Isleworth TW7 6LP. Previous address: Flat 3 55 Woodlands Road Isleworth Middlesex TW7 6JT
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st June 2014: 4.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 2.00 GBP
capital
|
|
TM01 |
16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(7 pages)
|