CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Village Way Ashford TW15 2LA England to 24 Village Way Ashford TW15 2LB on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 15th May 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 31st May 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st May 2021 director's details were changed
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 15 Elm House, 14 Mulberry Avenue Staines-upon-Thames TW19 7SF United Kingdom to 24 Village Way Ashford TW15 2LA on Monday 31st May 2021
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 15th July 2016 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Elm House 14 Mulberry Avenue Stanwell TW19 7SF England to Elm House Flat 15, Elm House, 14 Mulberry Avenue Staines-upon-Thames TW19 7SF on Monday 8th June 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elm House Flat 15, Elm House, 14 Mulberry Avenue Staines-upon-Thames TW19 7SF United Kingdom to Flat 15 Elm House, 14 Mulberry Avenue Staines-upon-Thames TW19 7SF on Monday 8th June 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 71 Cardington Square Hounslow TW4 6AJ England to 15 Elm House 14 Mulberry Avenue Stanwell TW19 7SF on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 15 Heston Industrial Mall Church Road Hounslow Middlesex TW5 0LD to 71 Cardington Square Hounslow TW4 6AJ on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2013
| incorporation
|
Free Download
(36 pages)
|