CS01 |
Confirmation statement with updates May 23, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37 Kingsley Road Hounslow TW3 1PA to 57 Whitton Road Hounslow TW3 2DB on July 14, 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
On June 10, 2016 - new secretary appointed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 62 Clevedon Gardens Hounslow TW5 9TS to 37 Kingsley Road Hounslow TW3 1PA on January 14, 2015
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 8, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(21 pages)
|