(CS01) Confirmation statement with no updates January 12, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 1, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Waxlow Crescent Waxlow Crescent Southall UB1 2st England to The Buddha Lounge Dawley Road Hayes UB3 1EN on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 12, 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 29, 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 16, 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 227a Beaconsfield Road Southall UB1 1DB England to 23 Waxlow Crescent Waxlow Crescent Southall UB1 2st on September 8, 2019
filed on: 8th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 21, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Waxlow Crescent Southall Middlesex UB1 2st England to 227a Beaconsfield Road Southall UB1 1DB on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 21, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 13, 2018
filed on: 13th, August 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 13, 2018
filed on: 13th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 10, 2018: 100.00 GBP
capital
|
|