GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/01
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/28
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/09/29
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/02.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/02 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/05/02
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/19
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/19
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2019/02/19 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/18.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/01. New Address: 54a Church Road Ashford Middlesex TW15 2TS. Previous address: 47 Springwell Road Hounslow Middlesex TW5 9EA England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2017/03/30 to 2017/09/30
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/12
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/12
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2018/02/12 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/12.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/04
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/08/18. New Address: 47 Springwell Road Hounslow Middlesex TW5 9EA. Previous address: 80 Vicarage Farm Road Heston Middlesex TW5 0AE England
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/01
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/01/20. New Address: 80 Vicarage Farm Road Heston Middlesex TW5 0AE. Previous address: C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/10/31.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/31 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/31 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/05 from C/O. Ashwells Associates Limited, 2Nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
AP01 |
New director appointment on 2014/03/05.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/05 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|