AD01 |
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on Tuesday 22nd August 2023
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 5th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd January 2019
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st August 2018
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 21st August 2017 director's details were changed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 21st August 2017 director's details were changed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ved Court Alexandra Road Hounslow TW3 1LS England to 52a Spring Grove Road Hounslow TW3 4BN on Thursday 8th June 2017
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to Ved Court Alexandra Road Hounslow TW3 1LS on Tuesday 6th September 2016
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 31st, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 31st August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 27th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 19th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th September 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 2nd, May 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, December 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 10th July 2012 director's details were changed
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd August 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd August 2011 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 31st, January 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd August 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 21st, July 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 26th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 26th August 2009
filed on: 26th, August 2009
|
annual return |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 6th April 2009
filed on: 6th, April 2009
|
annual return |
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2008
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2007
|
incorporation |
Free Download
(11 pages)
|