AD01 |
Address change date: Tue, 16th Jan 2024. New Address: 115 London Road Morden SM4 5HP. Previous address: 93 Albion Road Hounslow Middlesex TW3 3RS England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 2nd Apr 2021. New Address: 93 Albion Road Hounslow Middlesex TW3 3RS. Previous address: Top Floor 93 Albion Road Hounslow TW3 3RS England
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 2nd Apr 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Apr 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 8th Jul 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 4th Feb 2016. New Address: Top Floor 93 Albion Road Hounslow TW3 3RS. Previous address: 93 Albion Road Hounslow Middlesex TW3 3RS England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Dec 2015. New Address: 93 Albion Road Hounslow Middlesex TW3 3RS. Previous address: 115 London Road Morden SM4 5HP
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2015
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: 115 London Road Morden SM4 5HP. Previous address: 353 Hanworth Road Middlesex TW3 3RS
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Feb 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 24th Jul 2013. Old Address: 93 Albion Road Hounslow Middlesex TW3 3RS United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Oct 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jun 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 15th Nov 2010. Old Address: 111 London Road Morden Surrey Morden SM4 5HP United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|