DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-15
filed on: 16th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 16th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-15
filed on: 16th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-15
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 81a 2nd Floor the Broadway Southall UB1 1LA England to Unit 1 First Floor 73 Hanworth Road Hounslow TW3 1TT on 2021-10-07
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 8a Grand Union Enterprise Park Grand Union Way Southall UB2 4EX England to 81a 2nd Floor the Broadway Southall UB1 1LA on 2020-07-17
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018-09-10 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Berkeley Waye Hounslow TW5 9HL United Kingdom to Unit 8a Grand Union Enterprise Park Grand Union Way Southall UB2 4EX on 2018-07-24
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-15
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2016
|
incorporation |
Free Download
(28 pages)
|