GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 14th, February 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 103, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England to 12 Trowlock Avenue 12 Trowlock Avenue Teddington TW11 9QT on Friday 11th September 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 3, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England to Suite 103, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ to Suite 3, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on Monday 3rd October 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Vista Business Centre Hounslow TW4 6JQ England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
CH01 |
On Wednesday 22nd October 2014 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2014
| incorporation
|
Free Download
(24 pages)
|