AC92 |
Restoration by order of the court
filed on: 4th, March 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/28 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/28.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/29
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/05.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/05 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/07. New Address: 33 Hanger Lane London W5 3HJ. Previous address: Unit 7 Hounslow Business Park Alice Way Hounslow TW3 3UD
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/01 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/07 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/22 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/28. New Address: Unit 7 Hounslow Business Park Alice Way Hounslow TW3 3UD. Previous address: Unit 3 Hounslow Business Park Alice Way Hounslow TW3 3UD England
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/28. New Address: Unit 7 Hounslow Business Park Alice Way Hounslow TW3 3UD. Previous address: Unit 6 Lawrence Road Hounslow TW4 6DN
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/22 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
2014/03/06 - the day secretary's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/11 from Unit 9 Pasadena Close Hayes Middlesex UB3 3NQ
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/03.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/22 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 3rd, August 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/22 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/14 from 103 Park Road Uxbridge UB8 1NW England
filed on: 14th, June 2012
| address
|
Free Download
(2 pages)
|
TM01 |
2012/02/21 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2011
| incorporation
|
Free Download
(9 pages)
|