(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2021
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 24th August 2021. New Address: 235 Micklefield Road High Wycombe HP13 7HU. Previous address: Kp House Office 4a 12 Park Avenue Southall UB1 3AD England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2021
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th February 2021
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd January 2021 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 16th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th November 2020. New Address: Kp House Office 4a 12 Park Avenue Southall UB1 3AD. Previous address: 22 Brunel Road High Wycombe HP13 5SR England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th October 2020
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 26th October 2020 - the day director's appointment was terminated
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2020. New Address: 22 Brunel Road High Wycombe HP13 5SR. Previous address: Unit 105 New Farm Buildings 4 Drift Road Maidenhead SL6 3st England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 6th April 2016 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2016
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th July 2020. New Address: Unit 105 New Farm Buildings 4 Drift Road Maidenhead SL6 3st. Previous address: 6 Dicey Avenue London NW2 6AT England
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st February 2013 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2013
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st February 2013 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st February 2013 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2013
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2013
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd July 2020. New Address: Park View the Rise London NW7 2LL. Previous address: 165 Norbury Crescent London SW16 4JX United Kingdom
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd July 2020. New Address: Park View the Rise London NW7 2LL. Previous address: Park View the Rise London NW7 2LL England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd July 2020. New Address: 6 Dicey Avenue London NW2 6AT. Previous address: Park View the Rise London NW7 2LL England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(TM01) 4th February 2013 - the day director's appointment was terminated
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 9th March 2012 - the day director's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 96 Clayton Street Nelson BB9 7PR United Kingdom on 16th February 2012
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, September 2011
| incorporation
|
|