(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-30
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-30
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-11-11 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-11
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-11
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-11-11
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-11
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-11
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-19
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-05
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-30
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-09-18
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-01
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-05
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-09-05
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-05
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Admiralty Close West Drayton UB7 9NJ England to 59 Friern Park London N12 9DP on 2017-09-05
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Osprey Close West Drayton Middlesex UB7 7JE England to 85 Admiralty Close West Drayton UB7 9NJ on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-05
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-08-02
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-02 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21a Watford Road Wembley Middlesex HA0 3ET United Kingdom to 11 Osprey Close West Drayton Middlesex UB7 7JE on 2016-08-02
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-02
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2016
| incorporation
|
Free Download
(7 pages)
|