CS01 |
Confirmation statement with no updates Friday 4th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Coleridge Crescent Colnbrook Slough SL3 0PL. Change occurred on Wednesday 21st September 2022. Company's previous address: 12, Orchid Court the Island West Drayton Middlesex UB7 0ES England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 27th June 2021 director's details were changed
filed on: 27th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12, Orchid Court Bath Road the Island West Drayton UB7 0EB. Change occurred on Tuesday 27th April 2021. Company's previous address: 86 the Coppice Yiewsley West Drayton London Middlesex UB7 8DS.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12, Orchid Court the Island West Drayton Middlesex UB7 0ES. Change occurred on Tuesday 27th April 2021. Company's previous address: 12, Orchid Court Bath Road the Island West Drayton UB7 0EB England.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86 the Coppice Yiewsley West Drayton London Middlesex UB7 8DS. Change occurred on Wednesday 19th July 2017. Company's previous address: 10 Furzeham Road West Drayton London UB7 9DD England.
filed on: 19th, July 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|