CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 11th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Blossom Way West Drayton UB7 9HF England on 2022/03/29 to 77 Windsor Road Maidenhead SL6 2DN
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/03/18 director's details were changed
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/18
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 13th, August 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Boundary House Cricket Field Road Uxbridge UB8 1QG England on 2021/05/19 to 11 Blossom Way West Drayton UB7 9HF
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 25th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018/12/24
filed on: 24th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/12/24 director's details were changed
filed on: 24th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/09/28 director's details were changed
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/28
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 24th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Talbot House 204-226 Imperial Drive Harrow HA2 7HH United Kingdom on 2017/07/12 to Boundary House Cricket Field Road Uxbridge UB8 1QG
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2016
|
incorporation |
Free Download
(10 pages)
|