DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
|
MR04 |
Satisfaction of charge 112218020001 in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Willow House River Gardens North Feltham Trading Estate London TW14 0rd England on 17th February 2022 to Unit 18 Brook Industrial Estate Bullsbrook Road Hayes UB4 0JZ
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 20th August 2021, company appointed a new person to the position of a secretary
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112218020001, created on 29th November 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 River Gardens North Feltham Trading Estate Feltham TW14 0rd England on 29th May 2020 to Unit 3 Willow House River Gardens North Feltham Trading Estate London TW14 0rd
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 29th February 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 North Feltham Trading Estate Faltham TW14 0rd England on 14th March 2020 to Unit 3 River Gardens North Feltham Trading Estate Feltham TW14 0rd
filed on: 14th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 11th March 2020 to Unit 3 North Feltham Trading Estate Faltham TW14 0rd
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 63-66 Hatton Garden Suite 23 London Middlesex EC1N 8LE on 17th September 2018 to 6th Floor First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ
filed on: 17th, September 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1016 46 Eversholt Street London NW1 1DA United Kingdom on 30th May 2018 to 63-66 Hatton Garden Suite 23 London Middlesex EC1N 8LE
filed on: 30th, May 2018
| address
|
Free Download
|
NEWINC |
Incorporation
filed on: 23rd, February 2018
| incorporation
|
Free Download
|