AP01 |
New director was appointed on 2023-07-25
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-17
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-03
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-02
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-22
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-17
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-16
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-17 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-06
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 15th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-24
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-09
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-09
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-09
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-07-01
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-01 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-01 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-06-16 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1055 London Road Thornton Heath Surrey CR7 6JG. Change occurred on 2016-06-16. Company's previous address: 01 County Road Thornton Heath Surrey CR7 8HN.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-16 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-12-03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 01 County Road Thornton Heath Surrey CR7 8HN. Change occurred on 2015-12-03. Company's previous address: 21 Estridge Close Hounslow TW3 3RB England.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-12-03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Estridge Close Hounslow TW3 3RB. Change occurred on 2014-12-08. Company's previous address: 21 Estridge Close Estridge Close Hounslow TW3 3RB England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-08
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-04
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Estridge Close Estridge Close Hounslow TW3 3RB. Change occurred on 2014-11-09. Company's previous address: 65 Blackburn Way Hounslow Blackburn Way Hounslow TW4 5AH United Kingdom.
filed on: 9th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-11-04: 100.00 GBP
capital
|
|