(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/07/01
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/03
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/07/01.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/03. New Address: 4 Francis Road Harrow HA1 2QZ. Previous address: Stanmore Place Business & Innovation Centre Suite 108, 1st Floor, Phase 1 Howard Road Stanmore HA7 1BT England
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/01
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/01
filed on: 1st, September 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 2017/07/01 - the day director's appointment was terminated
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/07/01
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/01
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/31
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/08/31. New Address: Stanmore Place Business & Innovation Centre Suite 108, 1st Floor, Phase 1 Howard Road Stanmore HA7 1BT. Previous address: 4 Francis Road Harrow HA1 2QZ United Kingdom
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/07/09 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/09. New Address: 4 4 Francis Road Harrow HA1 2QZ. Previous address: 39 Elmgrove,Crescent Harrow Middlesex HA1 2QT England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/09. New Address: 4 Francis Road Harrow HA1 2QZ. Previous address: 4 4 Francis Road Harrow HA1 2QZ United Kingdom
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 7th, July 2020
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/13
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/13
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/09/13
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 24th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/03/18. New Address: 39 Elmgrove Crescent Harrow HA1 2QT. Previous address: 4 Francis Road Harrow Middlesex HA1 2QZ
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/03/18. New Address: 39 Elmgrove,Crescent Harrow Middlesex HA1 2QT. Previous address: 39 Elmgrove Crescent Harrow HA1 2QT England
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/09/15 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/03
capital
|
|
(AD01) Address change date: 2014/12/14. New Address: 4 Francis Road Harrow Middlesex HA1 2QZ. Previous address: 32 Kenton Park Crescent Harrow Middlesex HA3 8UA United Kingdom
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|