(CS01) Confirmation statement with updates June 11, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 13, 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 11 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB. Change occurred on July 6, 2016. Company's previous address: 34 Danemead Grove Northolt Middlesex UB5 4NY England.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Danemead Grove Northolt Middlesex UB5 4NY. Change occurred on July 6, 2016. Company's previous address: 11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on June 11, 2015: 100.00 GBP
capital
|
|