(CS01) Confirmation statement with updates November 21, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 1, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Marlin Park Central Way Feltham TW14 0AN United Kingdom to 5 Stour Avenue Southall Middlesex UB2 4HL on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109905680001, created on February 9, 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 109905680002, created on February 9, 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(9 pages)
|