(PSC01) Notification of a person with significant control Fri, 10th Nov 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Nov 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Nov 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Nov 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Nov 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England on Tue, 24th Oct 2023 to 37 Boundary Avenue Rowley Regis B65 0NY
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th Oct 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Oct 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Mar 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Nov 2021 to Mon, 29th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Station Road Beaconsfield HP9 1QL England on Tue, 22nd Nov 2022 to 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Churchill Court 58 Station Road North Harrow HA2 7SA England on Wed, 17th Mar 2021 to 55 Station Road Beaconsfield HP9 1QL
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 9th Jun 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52-53 the Mall Saunders House Ealing London W5 3TA United Kingdom on Mon, 8th Jun 2020 to 2 Churchill Court 58 Station Road North Harrow HA2 7SA
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Wed, 7th Nov 2018: 100.00 GBP
capital
|
|