GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Evergreen Way Stanwell Staines-upon-Thames TW19 7UF England on 11th March 2021 to 6 Regent Gardens Ilford IG3 8UL
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 78 West Road Feltham TW14 8JE England on 6th January 2020 to 6 Evergreen Way Stanwell Staines-upon-Thames TW19 7UF
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 138 Marnham Crescent Greenford UB6 9SU United Kingdom on 18th November 2019 to 78 West Road Feltham TW14 8JE
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 46a Tanfield Avenue London NW2 7RX United Kingdom on 13th November 2018 to 138 Marnham Crescent Greenford UB6 9SU
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Resolution Close Chatham ME5 7RJ United Kingdom on 8th May 2018 to 46a Tanfield Avenue London NW2 7RX
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 51 Wolffe Gardens London E15 4JL England on 8th September 2017 to 11 Resolution Close Chatham ME5 7RJ
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 15 College Point Wolffe Gardens London E15 4JL England on 14th November 2016 to Flat 51 Wolffe Gardens London E15 4JL
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Authorised Agent 27 Belvedere Way Harrow Middlesex HA3 9XQ United Kingdom on 2nd November 2016 to Flat 15 College Point Wolffe Gardens London E15 4JL
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 30th April 2017
filed on: 4th, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(7 pages)
|