DS01 |
Application to strike the company off the register
filed on: 12th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 1st, November 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/07/20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/08
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/23
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/06/23 secretary's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/23
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/05/10. New Address: 7 Croft Close Harlington Hayes UB3 5NE. Previous address: C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111344790002, created on 2020/09/29
filed on: 30th, September 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/06/08
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/06/08 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/08
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/08
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/13
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/12
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/04
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/04
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111344790001, created on 2018/04/24
filed on: 30th, April 2018
| mortgage
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/02/05 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/01/08
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/01/05 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/05.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/08. New Address: C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ. Previous address: 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/05
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/01/05
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/05.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/05.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2018
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/01/05
capital
|
|