(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Dec 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Aug 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Aug 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Jul 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 16th Feb 2020. New Address: 4 Pond Green Ruislip HA4 6EW. Previous address: C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ England
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 17th Jul 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Jul 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Jul 2019. New Address: C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ. Previous address: 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Jul 2019 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2019
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 3rd Jul 2019: 1.00 GBP
capital
|
|