AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1, 70 Oval Road Croydon CR0 6BL England on 2018/04/13 to Flat 1 70 Oval Road Croydon CR0 6BL
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/13 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Safflower Lane Romford RM3 0LN England on 2018/04/13 to Flat 1, 70 Oval Road Croydon CR0 6BL
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 70 Oval Road Croydon CR0 6BL England on 2018/04/13 to Flat 1 70 Oval Road Croydon CR0 6BL
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/03/20 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN England on 2018/03/20 to 8 Safflower Lane Romford RM3 0LN
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/20 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Lulworth Avenue Hounslow TW5 0TZ England on 2017/09/27 to Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ on 2016/11/02 to 58 Lulworth Avenue Hounslow TW5 0TZ
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/11/01 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/21
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 542J Great West Road Hounslow TW5 0TQ on 2015/11/10 to 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/20
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/12/23 director's details were changed
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 5, Central House 14 Cambridge Road Barking Essex IG11 8NZ on 2014/11/09 to 542J Great West Road Hounslow TW5 0TQ
filed on: 9th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/20
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/26
capital
|
|
AD01 |
Change of registered office on 2014/06/23 from Flat. 7 Danes Court Landguard Road Southampton SO15 5DL England
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 18th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/20
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/06
capital
|
|
AD01 |
Change of registered office on 2013/05/10 from Apartment 20 Sandycroft Avenue Wythenshawe Manchester M22 9AL England
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/10 from 48 Nelson Road Southampton SO15 3DW England
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/09 from 2 Lyods Tsb Bank Plc Centron House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/09 from 313 Schrier, Ropeworks 1 Arboretum Place Barking IG11 7GU England
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|