AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th April 2022. New Address: Unit 12 Unit 12, Isis Trading Estate Swindon SN1 2PG. Previous address: Unit 16 Derby Road Industrial Estate Derby Road Hounslow TW3 3UH England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2022. New Address: Unit 12 Isis Trading Estate Swindon SN1 2PG. Previous address: Unit 12 Unit 12, Isis Trading Estate Swindon SN1 2PG England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th April 2020
filed on: 16th, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th April 2017. New Address: Unit 16 Derby Road Industrial Estate Derby Road Hounslow TW3 3UH. Previous address: 7 Sutton Hall Road Hounslow TW5 0PX
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 28th February 2017 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: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th September 2015 to 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th September 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1000.00 GBP
capital
|
|
TM01 |
5th August 2015 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2015. New Address: 7 Sutton Hall Road Hounslow TW5 0PX. Previous address: 18 Cavendish Square Marylebone London W1G 0PJ
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Cleveland Square London W2 6DA United Kingdom on 6th March 2013
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(7 pages)
|