(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 10, 2021
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2021
filed on: 2nd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2021
filed on: 2nd, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 54 Blue Unit Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU. Change occurred on March 27, 2023. Company's previous address: 89 School Road Ashford TW15 2AL England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 89 School Road Ashford TW15 2AL. Change occurred on October 26, 2022. Company's previous address: 301 Barking Road London E6 1LB England.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 301 Barking Road London E6 1LB. Change occurred on March 16, 2022. Company's previous address: 37 37 Regina Road Southall London Middlesex UB2 5PL England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 37 37 Regina Road Southall London Middlesex UB2 5PL. Change occurred on March 3, 2022. Company's previous address: Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL. Change occurred on December 16, 2021. Company's previous address: 1st Floor Alexander Business Park Prescot Road St. Helens WA10 3TP England.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Alexander Business Park Prescot Road St. Helens WA10 3TP. Change occurred on June 8, 2021. Company's previous address: Premier Office Uk Ltd Unit 21 Henfield BN5 9SL England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 23, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 23, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 25, 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 23, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 10, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 10, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 15, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on January 15, 2019: 100.00 GBP
capital
|
|