PSC01 |
Notification of a person with significant control Monday 10th July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 15th July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 15th July 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th July 2023.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th April 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 620 Bath Road Hounslow TW5 9TL. Change occurred on Monday 19th August 2019. Company's previous address: 618 Bath Road Hounslow TW5 9TL United Kingdom.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st April 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 618 Bath Road Hounslow TW5 9TL. Change occurred on Thursday 30th May 2019. Company's previous address: 620 Bath Road Bath Road Hounslow, Middlesex TW5 9TL England.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th May 2019.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 31st March 2018
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st April 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st March 2018
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st March 2018
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th December 2017
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th May 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 620 Bath Road Bath Road Hounslow, Middlesex TW5 9TL. Change occurred on Wednesday 1st March 2017. Company's previous address: 81 Byron Avenue Hounslow TW4 6LU England.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 81 Bath Road Hounslow TW5 9TL. Change occurred on Thursday 8th December 2016. Company's previous address: 620 Bath Road Hounslow London TW5 9TL England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 81 Byron Avenue Hounslow TW4 6LU. Change occurred on Thursday 8th December 2016. Company's previous address: 81 Bath Road Hounslow TW5 9TL England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2016
| incorporation
|
Free Download
(27 pages)
|