CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 8th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 273 London Road London Road Hazel Grove Stockport SK7 4PL England on Thu, 18th Feb 2021 to 47 Prince Regent Road Hounslow TW3 1QQ
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Prince Regent Road Hounslow TW3 1QQ England on Thu, 18th Feb 2021 to 47 Baroque Court Prince Regent Road Hounslow TW3 1QQ
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Monument Road Woking GU21 5LT England on Sun, 3rd Nov 2019 to 273 London Road London Road Hazel Grove Stockport SK7 4PL
filed on: 3rd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Uxbridge Road Feltham TW13 5EQ England on Sun, 2nd Jun 2019 to 26 Monument Road Woking GU21 5LT
filed on: 2nd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Baroque Court Prince Regent Road Hounslow TW3 1QQ on Wed, 11th Jul 2018 to 59 Uxbridge Road Feltham TW13 5EQ
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th Jul 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 6th Jun 2014. Old Address: Flat 2 47 Cecil Road Hounslow TW3 1NU
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 25th Jan 2013. Old Address: Flat 2 Cecil Road Hounslow TW3 1NU United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th May 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th May 2012. Old Address: 21B Montague Road Hounslow TW3 1LG United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Aug 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 7th Jul 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jul 2011. Old Address: 32 Chapel Road Houndslow Middlesex TW3 1UL England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(28 pages)
|