(CS01) Confirmation statement with no updates November 27, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 5, 2023 secretary's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Tomlyns Close Hutton Brentwood CM13 1PU. Change occurred on February 23, 2022. Company's previous address: 8 Cavendish Avenue Ealing West London W13 0JG England.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 22, 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Cavendish Avenue Ealing West London W13 0JG. Change occurred on May 22, 2018. Company's previous address: 8 Cavendish Avenue Ealing West London W13 0JG England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On May 22, 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On May 5, 2018 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 5, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Cavendish Avenue Ealing West London W13 0JG. Change occurred on May 8, 2018. Company's previous address: 31 John Mace Road Colchester CO2 8WW England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 5, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 27, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to July 31, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On February 14, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(30 pages)
|