(CH01) On Friday 1st December 2023 director's details were changed
filed on: 2nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 Brent Park Road London NW4 3HW England to Unimix House Abbey Road Park Royal London NW10 7TR on Saturday 2nd December 2023
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 12th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Brent Park Road London NW4 3HW England to 89 Brent Park Road London NW4 3HW on Tuesday 25th May 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 14th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th May 2021.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 11th January 2021
filed on: 11th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 11th October 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 10th December 2019
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 8th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th December 2019.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 87 Brent Park Road London NW4 3HW on Friday 8th January 2021
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Metrohouse 57 Pepper Road Leeds United Kingdom to Metro House 57 Pepper Road Leeds LS10 2RU on Friday 8th March 2019
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2017
| incorporation
|
Free Download
(8 pages)
|