AD01 |
New registered office address C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow England HA1 1BA. Change occurred on Tuesday 19th January 2021. Company's previous address: 3 Laurel Gardens Hounslow TW4 6AQ England.
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 29th February 2020 (was Monday 31st August 2020).
filed on: 28th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Laurel Gardens Hounslow TW4 6AQ. Change occurred on Tuesday 22nd September 2020. Company's previous address: 21 Molineaux Court Pontes Avenue Hounslow TW3 3FJ England.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 17th September 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 21st, 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: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th June 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Molineaux Court Pontes Avenue Hounslow TW3 3FJ. Change occurred on Wednesday 5th June 2019. Company's previous address: 29B Sunnycroft Road Hounslow TW3 4DS England.
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th June 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 15th, 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: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 29B Sunnycroft Road Hounslow TW3 4DS. Change occurred on Friday 20th October 2017. Company's previous address: 14 Logan Close Hounslow TW4 7BX England.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Logan Close Hounslow TW4 7BX. Change occurred on Thursday 9th February 2017. Company's previous address: Flat B, 4 Lampton Park Road Hounslow TW3 4HS England.
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2016
|
incorporation |
Free Download
(24 pages)
|