GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Sutton Hall Road Hounslow TW5 0PX to 1 a Cromwell Road Hayes UB3 2PP on Wednesday 15th July 2020
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd October 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th August 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 7th November 2016 director's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 20th August 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 9th April 2015 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2014
|
incorporation |
Free Download
(24 pages)
|