(PSC01) Notification of a person with significant control November 22, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 22, 2023 new director was appointed.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 22, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 22, 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Grange Park Road Grange Park Road Thornton Heath CR7 8QA. Change occurred on November 23, 2023. Company's previous address: 48 Richmond Crescent Slough SL1 1XD England.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 25, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2019
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Richmond Crescent Slough SL1 1XD. Change occurred on May 23, 2020. Company's previous address: 38 Bath Road Hayes UB3 5AH England.
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 1, 2019
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 1, 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Bath Road Hayes UB3 5AH. Change occurred on November 24, 2019. Company's previous address: Danial Faheem 38 Bathroad Hayes Hayes Hayes London UB3 5AH United Kingdom.
filed on: 24th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 4, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 4, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 4, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 4, 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2019
| incorporation
|
Free Download
(27 pages)
|