AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 60 Cromwell Road Hounslow Middlesex TW3 3QJ on Thu, 18th Feb 2021 to 2 Victoria Avenue Hounslow Middlesex TW3 3st
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 188 Salisbury Avenue Barking Essex IG11 9XX on Tue, 10th Nov 2020 to 60 Cromwell Road Hounslow Middlesex TW3 3QJ
filed on: 10th, November 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 10th Apr 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Apr 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Flat 75 Pears Road Hounslow Middlesex TW3 1SS on Tue, 10th Apr 2018 to 188 Salisbury Avenue Barking Essex IG11 9XX
filed on: 10th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2017 from Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Jan 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 35 the Beeches 200 Lampton Road Hounslow TW3 4DF on Tue, 20th Jan 2015 to First Floor Flat 75 Pears Road Hounslow Middlesex TW3 1SS
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(27 pages)
|