(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Oct 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Oct 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 14th Oct 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 22nd Sep 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Sep 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 142 Johnson Street Southall UB2 5FD England on Fri, 11th Sep 2020 to Unit B4 142 Johnson Street Southall Middlesex UB2 5FD
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Media House Kingsbury Works Estate Kingsbury Road London NW9 8UP on Tue, 14th Jul 2020 to Unit 1 142 Johnson Street Southall UB2 5FD
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 100.00 GBP
capital
|
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|