CS01 |
Confirmation statement with no updates Thursday 20th March 2025
filed on: 9th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Gordon Road London W5 2AD England to 109 Lots Road Chelsea London SW10 0RN on Tuesday 8th April 2025
filed on: 8th, April 2025
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 29th, March 2025
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 7,8 Lyon Way Industrial Estate Lyon Way Greenford UB6 0BN England to 22 Gordon Road London W5 2AD on Friday 15th December 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 10, Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD United Kingdom to Office 7,8 Lyon Way Industrial Estate Lyon Way Greenford UB6 0BN on Thursday 14th October 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 22 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB England to Unit 10, Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD on Monday 15th March 2021
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom to Unit 22 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on Tuesday 24th November 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th May 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106819150003, created on Thursday 7th September 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 106819150002, created on Thursday 7th September 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 106819150001, created on Thursday 7th September 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2017
| incorporation
|
Free Download
(51 pages)
|