AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX England to 530 London Road Ashford TW15 3AE on September 3, 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 14, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 13, 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 20, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP England to Office1, 177a Squirrels Heath Lane Hornchurch RM11 2DX on September 22, 2019
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 13, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 13, 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 13, 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 13, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 19, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1EP on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1123 Admiral House 19 st. George Wharf London SW8 2FG England to 12a Worthing Road Hounslow TW5 0ER on March 27, 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 12a Worthing Road Hounslow TW5 0ER.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on March 21, 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to 1123 Admiral House 19 st. George Wharf London SW8 2FG on October 1, 2017
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 Nevendon Road Wickford SS12 0NL England to 12a Worthing Road Hounslow TW5 0ER on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(27 pages)
|