(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 18, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 13th, August 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 9, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 a Spring Grove Road Spring Grove Road Hounslow TW3 4BN England to Interchange House Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY on November 10, 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 15, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On November 3, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 177 Kingsley Road Hounslow TW3 4AS United Kingdom to 52 a Spring Grove Road Spring Grove Road Hounslow TW3 4BN on November 4, 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 19, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 19, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on July 14, 2015: 10.00 GBP
capital
|
|