CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 20th May 2021. New Address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES. Previous address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089122680002, created on Tue, 9th Oct 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 27th Oct 2017. New Address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB. Previous address: 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: 31 First Floor , Pinnacle House Cross Lances Road Hounslow TW3 2AD. Previous address: 37 Stillington Crescent Hamilton Leicester LE5 1WH England
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Jan 2017. New Address: 37 Stillington Crescent Hamilton Leicester LE5 1WH. Previous address: Pinnacle House 31 Cross Lances Road Hounslow TW3 2AD
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 20th Feb 2015. New Address: Pinnacle House 31 Cross Lances Road Hounslow TW3 2AD. Previous address: C/O Pearl Accountants Pinnacle House First Floor Cross Lances Road Hounslow Middlesex TW3 2AD England
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089122680001
filed on: 11th, June 2014
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: C/O Pearl Accountants Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: 57 Park Close Hounslow Middlesex TW3 2HN England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(30 pages)
|