AD01 |
Change of registered address from 1st Floor / Offices 354 Bath Road Hounslow West London TW4 7HW England on 31st December 2023 to 354 Bath Road Office / 1st Floor Hounslow West London TW4 7HW
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 26th, February 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2022
filed on: 26th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2022
filed on: 26th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chowdhary & Co 46 Syon Lane Isleworth TW7 5NQ England on 11th January 2022 to 1st Floor / Offices 354 Bath Road Hounslow West London TW4 7HW
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 354 Bath Road Office / 1st Floor Hounslow West TW4 7HW England on 1st September 2019 to Chowdhary & Co 46 Syon Lane Isleworth TW7 5NQ
filed on: 1st, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2019
filed on: 12th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 354 /Shop Bath Road Hounslow West TW4 7HW England on 6th November 2018 to 354 Bath Road Office / 1st Floor Hounslow West TW4 7HW
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ponderora New Road Rainham Essex RM13 9PL England on 30th January 2018 to 354 /Shop Bath Road Hounslow West TW4 7HW
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 Hibernia Gardens Hounslow TW3 3SB on 16th May 2016 to Ponderora New Road Rainham Essex RM13 9PL
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ponderora New Road Rainham Essex RM13 9PL on 13th January 2014
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 35 Hibernia Gardens London TW3 3SB England on 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(22 pages)
|