(AD01) Registered office address changed from Sheraton Skyline Hotel Bath Road Harlington Hayes UB3 5BP England to 3 Buckmaster Close London SW9 0TG on Tuesday 12th September 2023
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st March 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Sun Street Waltham Abbey EN9 1EE England to Sheraton Skyline Hotel Bath Road Harlington Hayes UB3 5BP on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Lanark Square 2nd Floor London E14 9RE England to 24 Sun Street Waltham Abbey EN9 1EE on Monday 24th August 2020
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 18th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 19th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st March 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th May 2020.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th February 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 15th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th January 2020.
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 25, Cygnus Business Centre, Dalmeyer Road, London NW10 2XA England to 6 Lanark Square 2nd Floor London E14 9RE on Wednesday 28th November 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th August 2018.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th August 2018.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 26th January 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th January 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sunday 21st January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th November 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2017
| incorporation
|
Free Download
(27 pages)
|