(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th July 2023. New Address: 244a Kilburn High Road London NW6 2BS. Previous address: 35 Carfax Road Hayes UB3 4rd England
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 7th July 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 20th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th May 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 18th May 2023 - the day director's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 18th May 2023 - the day director's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2023. New Address: 35 Carfax Road Hayes UB3 4rd. Previous address: 146 Broadway London W13 0TL England
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd August 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd August 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd August 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd August 2020: 100.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th July 2020. New Address: 146 Broadway London W13 0TL. Previous address: Office118 4 Montpelier Street London SW7 1EE England
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 26th November 2018. New Address: Office118 4 Montpelier Street London SW7 1EE. Previous address: 35 Carfax Road Hayes UB3 4rd United Kingdom
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2018. New Address: 35 Carfax Road Hayes UB3 4rd. Previous address: 4 Baseline Business Studios Whitchurch Road Notting Hill London W11 4AT United Kingdom
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2018
| incorporation
|
Free Download
(38 pages)
|