AD01 |
Address change date: Wed, 16th Aug 2023. New Address: 7 Cecil Road Lancing BN15 8HN. Previous address: 3 Clive Road Feltham TW14 9EG England
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 20th Feb 2021
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Sat, 20th Aug 2022 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 17th Dec 2021 - the day director's appointment was terminated
filed on: 18th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Dec 2021 - the day director's appointment was terminated
filed on: 18th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Dec 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Oct 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 10th Nov 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 1st, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Jul 2021 - the day director's appointment was terminated
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 29th Nov 2020. New Address: 3 Clive Road Feltham TW14 9EG. Previous address: 145 Hounslow Road Feltham TW14 0BN United Kingdom
filed on: 29th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 5th Dec 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2019
| incorporation
|
Free Download
(11 pages)
|