AD01 |
Change of registered address from 12 Trowlock Avenue 12 Trowlock Avenue Teddington TW11 9QT England on 7th November 2023 to A3-8a,the Vista Centre a3-8a,the Vista Centre, 50 Salisbury Road Hounslow TW4 6JQ
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from A3-8a,the Vista Centre a3-8a,the Vista Centre, 50 Salisbury Road Hounslow TW4 6JQ England on 7th November 2023 to A3-8a,the Vista Centre, 50 Salisbury Road Hounslow TW4 6JQ
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 14th, February 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
|
AD01 |
Change of registered address from Suite 103, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England on 11th September 2020 to 12 Trowlock Avenue 12 Trowlock Avenue Teddington TW11 9QT
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th December 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th August 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th December 2017: 1000.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2017: 1000.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 15th December 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 20th June 2017, company appointed a new person to the position of a secretary
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England on 18th April 2017 to Suite 103, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vista Business Centre 50 Salisbury Road Hounslow London TW4 6JQ on 3rd October 2016 to Suite 3, Diamond House Suite 3, Diamond House, 179-181 Lower Richmond Road Richmond TW9 4LN
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3, Diamond House Suite 3, Diamond House, 179-181 Lower Richmond Road Richmond TW9 4LN United Kingdom on 3rd October 2016 to Suite 3, Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 6th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th November 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 10th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Icon Business Centre Lake View Drive Nottingham NG15 0DT on 13th October 2014 to Vista Business Centre 50 Salisbury Road Hounslow London TW4 6JQ
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2013
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(22 pages)
|