(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021-10-03
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-03
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Forty Lane Wembley HA9 9HA England to Flat 3, 364 Harrow Road London W9 2HU on 2021-12-16
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-03
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-11
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Mount Drive Harrow HA2 7RW England to 38 Forty Lane Wembley HA9 9HA on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-02-01
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 101 Gabrielle House 332 - 336 Perth Road Ilford IG2 6FG England to 23 Mount Drive Harrow HA2 7RW on 2021-03-23
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-01
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-01
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-01
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-01
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-01
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-02-01
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-02-01
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-27
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-27
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-27
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-27
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 501 Blashill Court 7 Pomfret Place London E14 0FX England to Flat 101 Gabrielle House 332 - 336 Perth Road Ilford IG2 6FG on 2020-11-26
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-16
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-01-20
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-20
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-20
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-20
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 160 High Road Leytonstone London E15 1UA England to Flat 501 Blashill Court 7 Pomfret Place London E14 0FX on 2020-10-15
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-16
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-01-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|