AD01 |
Registered office address changed from 9a High Street Yiewsley West Drayton UB7 7QG England to C/O Apex Accountancy,Office Suite 134,First Floor 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-06
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-02 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079228420001, created on 2021-12-13
filed on: 13th, December 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-30
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-30
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 1000 Great West Road Brentford TW8 9DW to 9a High Street Yiewsley West Drayton UB7 7QG on 2016-11-21
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 28th, July 2016
| restoration
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 1000 Great West Road Great West Road Brentford Middlesex TW8 9DW to 2nd Floor 1000 Great West Road Brentford TW8 9DW on 2016-07-28
filed on: 28th, July 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-07 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-25 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2016-07-28: 1.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-25 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 3Rd Floor, 1000 Great West Road Great West Road Brentford Middlesex TW8 9DW on 2015-03-11
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9a High Street Yiew3Sley West Drayton Middlesex UB7 7QG on 2014-06-05
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-25 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-05: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England on 2014-06-05
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 the Drive Isleworth Middlesex TW7 4AE England on 2014-06-05
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-25 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-02-22
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|