(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Hollycroft Avenue Wembley HA9 8LG. Change occurred on Wednesday 12th February 2020. Company's previous address: Flat 4, Worester Court Elmfield Way London W9 3UN United Kingdom.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 10th January 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2018
| incorporation
|
Free Download
(10 pages)
|