(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 23 Crown Trading Centre Hayes UB3 1DU England on 19th April 2021 to 2 Union Lane Isleworth TW7 6GD
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th June 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2019
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 5th November 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|