CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 24th, July 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2023-07-21 director's details were changed
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-21
filed on: 21st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 20th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 19th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 16th, November 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018-12-22 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-22
filed on: 21st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-15
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 23rd, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-15
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 23rd, July 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 2018-05-03
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-03-26 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-08-09 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017-08-09 secretary's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-09
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 8th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-15 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 4th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-15 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, August 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-15 with full list of members
filed on: 12th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 1.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 3rd, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-15 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-15 with full list of members
filed on: 2nd, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 8th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-15 with full list of members
filed on: 14th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 26th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-11-15 with full list of members
filed on: 25th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-11-15 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 28th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-12-23
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 1st, September 2008
|
accounts |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-06-27
filed on: 27th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-11-30
filed on: 19th, September 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to 2007-05-15
filed on: 15th, May 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to 2007-05-15 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 15/05/07 from: 39 church road ashford middx TW15 2TY
filed on: 15th, May 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2005-11-30
filed on: 19th, September 2006
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to 2006-05-24
filed on: 24th, May 2006
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2006
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2004
|
incorporation |
Free Download
(17 pages)
|