CS01 |
Confirmation statement with no updates Saturday 22nd April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Priory Road Richmond TW9 3DQ England to 237C Chilwell Lane Bramcote Nottingham NG9 3DU on Friday 9th July 2021
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th July 2019
filed on: 5th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th July 2019
filed on: 5th, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd April 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH to 31 Priory Road Richmond TW9 3DQ on Friday 12th October 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 090039960001 satisfaction in full.
filed on: 23rd, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090039960001, created on Monday 22nd June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Lees Parade Uxbridge Road Hillingdon Middlesex UB10 0PQ United Kingdom to 1096 Uxbridge Road Hayes Middlesex UB4 8QH on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|