AD01 |
New registered office address 2 Holland Road West Birmingham B6 4DW. Change occurred on 2023-12-19. Company's previous address: 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD United Kingdom.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-07
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-11-07
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-01
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-11-07
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-07
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD. Change occurred on 2022-08-10. Company's previous address: 7 Haystall Close Hayes Middlesex UB4 8LE United Kingdom.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-10-31 (was 2022-04-30).
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087330090001 in full
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-01
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-09-02
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-02 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-13
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-09 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Haystall Close Hayes Middlesex UB4 8LE. Change occurred on 2020-03-06. Company's previous address: 9 Varco Gardens Hayes Middlesex UB3 2FF United Kingdom.
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-02-01
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Varco Gardens Hayes Middlesex UB3 2FF. Change occurred on 2017-12-18. Company's previous address: Unit J6, Business Centre Bridge Road Southall Middlesex UB2 4AB United Kingdom.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-31
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-15
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-10-04 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-02
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 20th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit J6, Business Centre Bridge Road Southall Middlesex UB2 4AB. Change occurred on 2017-05-20. Company's previous address: 9 Varcoe Gardens Hayes Middlesex UB3 2FF.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-20 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087330090001, created on 2016-01-25
filed on: 26th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-15
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2013
| incorporation
|
|