AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st March 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Talbot Grove Lancaster West London W11 1SQ England to 58 Tyne Crescent Bedford MK41 7UL on Monday 17th April 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Saturday 1st October 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Dunbar Road London N22 5BG England to 42 Talbot Grove Lancaster West London W11 1SQ on Wednesday 5th October 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st October 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st October 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st October 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Logan Close Hounslow TW4 7BP England to 39 Dunbar Road London N22 5BG on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 27th February 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 27th February 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st March 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Willow Gardens Hounslow TW3 4JS England to 9 Logan Close Hounslow TW4 7BP on Tuesday 27th February 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 117 Myrtle Road Hounslow TW3 1QE United Kingdom to 5 Willow Gardens Hounslow TW3 4JS on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th February 2016
capital
|
|