(AP01) New director appointment on Friday 5th January 2024.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 19th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Poplar Road Denham Uxbridge UB9 4AN. Change occurred on Thursday 15th August 2019. Company's previous address: 9 Poplar Road Denham Uxbridge UB9 4AN England.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Poplar Road Denham Uxbridge UB9 4AN. Change occurred on Friday 9th August 2019. Company's previous address: 7-15 Greatorex Street London E1 5NF England.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th June 2019.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7-15 Greatorex Street London E1 5NF. Change occurred on Thursday 9th May 2019. Company's previous address: Rowlandson House 289-293 Ballards Lane London N12 8NP England.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Saturday 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Rowlandson House 289-293 Ballards Lane London N12 8NP. Change occurred on Tuesday 6th June 2017. Company's previous address: 3 Highbarrow Close Purley Surrey CR8 2JX England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th March 2017.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st December 2016
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2016
| incorporation
|
Free Download
|