(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th May 2020
filed on: 5th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th May 2020. New Address: 18 Victoria House Dalston Gardens Stanmore HA7 1BU. Previous address: 72 Eastcote Avenue Greenford UB6 0NR England
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 27th Apr 2020
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 27th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Apr 2020. New Address: 72 Eastcote Avenue Greenford UB6 0NR. Previous address: 72 Eastcote Avenue Connaught Avenue Greenford Greater London UB6 0NR England
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Jan 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Jan 2019 - the day director's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Jan 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Aug 2018. New Address: 72 Eastcote Avenue Connaught Avenue Greenford Greater London UB6 0NR. Previous address: 18a Warwick Road Ealing London W5 3XJ England
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 22nd Aug 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Aug 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 2nd Sep 2017. New Address: 18a Warwick Road Ealing London W5 3XJ. Previous address: 30 Connaught Avenue Hounslow TW4 5BW
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2016: 1.00 GBP
capital
|
|
(AP01) On Sun, 10th Apr 2016 new director was appointed.
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 10th Apr 2016 - the day director's appointment was terminated
filed on: 10th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 1.00 GBP
capital
|
|
(CH01) On Mon, 16th Nov 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Nov 2015. New Address: 30 Connaught Avenue Hounslow TW4 5BW. Previous address: 34 Townsend Road Southall UB11EX United Kingdom
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 1.00 GBP
capital
|
|
(TM01) Wed, 19th Nov 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|