GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2022
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-08 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, June 2021
| accounts
|
Free Download
(22 pages)
|
CH04 |
Secretary's details changed on 2021-05-26
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-31: 3.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-16
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(23 pages)
|
AP04 |
On 2020-08-14 - new secretary appointed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-17
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-17
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2020-02-29 to 2019-12-31
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 36 Springwell Road Hounslow TW5 9EJ England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2019-05-10
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-07
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-07
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-05-07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-07
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-07
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-16
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-14 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 34 Browning Way Hounslow TW5 9BE to 36 Springwell Road Hounslow TW5 9EJ on 2015-10-16
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-14 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-14 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-02-28
filed on: 14th, October 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-02-14 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, October 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(25 pages)
|