AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 091033530001 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091033530001, created on Friday 29th July 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 30th April 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Midsummer Avenue Midsummer Avenue Hounslow TW4 5AY England to G38 the Triangle Centre Uxbridge Road Southall UB1 3EJ on Tuesday 30th March 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th May 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th January 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2019.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 64 Grove Road Hounslow TW3 3PT England to 43 Midsummer Avenue Midsummer Avenue Hounslow TW4 5AY on Saturday 9th September 2017
filed on: 9th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat No 4 Grove Road Hounslow TW3 3PT England to Flat 4 64 Grove Road Hounslow TW3 3PT on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th November 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 4th, November 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 97 Weald Lane Harrow HA35HD to Flat No 4 Grove Road Hounslow TW3 3PT on Friday 4th November 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th November 2016.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(24 pages)
|