CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/04. New Address: 2 Quarry Bank Lightwater Surrey GU18 5PE. Previous address: 35 Loretto Gardens Harrow HA3 9LY England
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/13
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on 2021/03/31
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/17. New Address: 35 Loretto Gardens Harrow HA3 9LY. Previous address: Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/13
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2019/11/07
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/06. New Address: Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ. Previous address: 52a Spring Grove Road Hounslow TW3 4BN England
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/05/09.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/06/08. New Address: 52a Spring Grove Road Hounslow TW3 4BN. Previous address: Ved Court Alexandra Road Hounslow TW3 1LS England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/12/14. New Address: Ved Court Alexandra Road Hounslow TW3 1LS. Previous address: , 177 Kingsley Road, Hounslow, TW3 4AS, England
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/13 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/22. New Address: 177 Kingsley Road Hounslow TW3 4AS. Previous address: 18 Hartswood Road London W12 9NQ
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/13 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|