DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jan 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Jan 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Nov 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Dec 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 10th Dec 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Dec 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 10th May 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th May 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th May 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th May 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 5th Apr 2017 - the day secretary's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Jan 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Sep 2014. New Address: The Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH. Previous address: 175 Bedfont Lane Feltham TW14 9NH United Kingdom
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|