GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st November 2023.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Raleigh Road Feltham Middlesex TW13 4LE to 1 Pell Street London SE8 5EN on Tuesday 21st November 2023
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
AD01 |
Registered office address changed from 14 Dukes Avenue Hounslow TW4 6BA England to 41 Raleigh Road Feltham Middlesex TW13 4LE on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 202 Redford Close Feltham TW13 4TG to 14 Dukes Avenue Hounslow TW4 6BA on Saturday 27th December 2014
filed on: 27th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th May 2013.
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2012
| incorporation
|
Free Download
(24 pages)
|