AD01 |
Address change date: 2023/12/04. New Address: Hillingdon House Wren Avenue Uxbridge UB10 0FD. Previous address: Hillingdon House, Wren Avenue, Uxbridge Wren Avenue Uxbridge UB10 0FD England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/11/01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/12/04
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/04. New Address: Hillingdon House Room 16 Hillingdon House Wren Avenue Uxbridge UB10 0FD. Previous address: Hillingdon House Wren Avenue Uxbridge UB10 0FD England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/12/04 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 21st, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/01. New Address: Hillingdon House, Wren Avenue, Uxbridge Wren Avenue Uxbridge UB10 0FD. Previous address: 5th Floor Hayes Hayde Park 3, 11 Millington Road Millington Road Hayes UB3 4AZ England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/06/24. New Address: 5th Floor Hayes Hayde Park 3, 11 Millington Road Millington Road Hayes UB3 4AZ. Previous address: The Winning Box Room 6 27-37 Station Road Hayes UB3 4DX England
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/17
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/08/01 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/08. New Address: The Winning Box Room 6 27-37 Station Road Hayes UB3 4DX. Previous address: Winning Box Room 6 Station Road Hayes UB3 4DX England
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/08. New Address: Winning Box Room 6 Station Road Hayes UB3 4DX. Previous address: 90 East Avenue Hayes Hillingdon Middlesex UB3 2HR
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/07.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/07.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/06/07 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/11/01 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/14.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/10 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/10/03 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2015/12/14 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/19. New Address: 90 East Avenue Hayes Hillingdon Middlesex UB3 2HR. Previous address: 90 East Avenue Hillingdon Hayes Middlesex UB3 2HR England
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|