CS01 |
Confirmation statement with no updates 28th August 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 8th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 16th July 2021 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th July 2021. New Address: 22 Clare Road Hounslow TW4 7AU. Previous address: 22-24 Station Road Hayes UB3 4DA
filed on: 16th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th July 2021
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th July 2020. New Address: 22-24 Station Road Hayes UB3 4DA. Previous address: PO Box 4385 10936189: Companies House Default Address Cardiff CF14 8LH
filed on: 30th, July 2020
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th July 2020 director's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th July 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22-24 Station Road Station Road Hayes UB3 4DA at an unknown date
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 22-24 Station Road Station Road Hayes UB3 4DA. Previous address: 22-24 Station Road Station Road Hayes UB3 4DA England
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 22-24 Station Road Station Road Hayes UB3 4DA. Previous address: 22-24 Station Road Station Road Hayes UB3 4DA England
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22-24 Station Road Station Road Hayes UB3 4DA at an unknown date
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 28th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th September 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th August 2017: 1.00 GBP
filed on: 13th, September 2017
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th September 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(8 pages)
|