AA |
Micro company accounts made up to 31st October 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th July 2023
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2023
filed on: 6th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th July 2023
filed on: 6th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
6th July 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th June 2023
filed on: 12th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2023. New Address: 12 Roberts Court Beldam Way Hounslow TW3 3FS. Previous address: 83a Albion Road Hounslow TW3 3RS England
filed on: 13th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th May 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2023
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th December 2022. New Address: 83a Albion Road Hounslow TW3 3RS. Previous address: 76-78 Wellington Road North Wellington Road North Hounslow TW4 7AA England
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th November 2022. New Address: 76-78 Wellington Road North Wellington Road North Hounslow TW4 7AA. Previous address: 42 Lampton Road Hounslow TW3 1JH England
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th October 2022. New Address: 42 Lampton Road Hounslow TW3 1JH. Previous address: 76-78 Wellington Road North Hounslow TW4 7AA England
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th September 2022
filed on: 24th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2021
filed on: 8th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th February 2020. New Address: 76-78 Wellington Road North Hounslow TW4 7AA. Previous address: 9-10 Chapel Street Slough SL1 1PF United Kingdom
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th February 2020
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2020
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th February 2020
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
6th February 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2019
filed on: 28th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
11th September 2019 - the day director's appointment was terminated
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2019
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
19th August 2019 - the day director's appointment was terminated
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2nd August 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2019
filed on: 10th, February 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2018
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2018
filed on: 15th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
15th July 2018 - the day director's appointment was terminated
filed on: 15th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2018
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
5th June 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2017
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st November 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th August 2017. New Address: 9-10 Chapel Street Slough SL1 1PF. Previous address: 12 Roberts Court Beldam Way Hounslow TW3 3FS United Kingdom
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 24th January 2017 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|