(CS01) Confirmation statement with updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Sarsfield Road Perivale Greenford UB6 7AE England on 30th May 2023 to 16a Lynmouth Road Perivale Greenford UB6 7HP
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th October 2017
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th October 2017
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Platts Road Enfield Middlesex London EN3 5NA on 31st March 2020 to 34 Sarsfield Road Perivale Greenford UB6 7AE
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 4th October 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th October 2017
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 20 Flanders Road East Ham London E6 6DU United Kingdom on 11th January 2018 to 18 Platts Road Enfield Middlesex London EN3 5NA
filed on: 11th, January 2018
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, October 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th September 2015
filed on: 10th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th August 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|