GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Inwood Business Centre Whitton Road Hounslow London TW3 2EB England to 41a Ivy Road Hounslow Greater London TW3 2DH on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 7, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from West Link House 981 Great West Road London Brentford TW8 9DN England to Unit 4 Inwood Business Centre Whitton Road Hounslow London TW3 2EB on June 8, 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to West Link House 981 Great West Road London Brentford TW8 9DN on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 12, 2019 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2019 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Percy Road Whitton London TW2 6JF England to 20-22 Wenlock Road London N1 7GU on December 17, 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3rd Floor Regal House 70 London Road Twickenham London TW1 3QS England to 164 Percy Road Whitton London TW2 6JF on June 20, 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 15, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 16, 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Percy Road Whitton London TW2 6JF England to 3rd Floor Regal House 70 London Road Twickenham London TW1 3QS on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Hemming Close Hampton London TW12 2JD England to 164 Percy Road Whitton London TW2 6JF on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 21, 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Percy Road Whitton London TW2 6JF England to 164 Percy Road Whitton London TW2 6JF on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AP03 |
On June 8, 2016 - new secretary appointed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(7 pages)
|