(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Van Gogh House Twickenham Road Isleworth, TW7 7DL England on Wed, 3rd Jan 2024 to 64 Delamere Road Hayes UB4 0NN
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Ingleton Avenue Blackpool FY2 0DX United Kingdom on Sat, 7th Jan 2023 to Van Gogh House Twickenham Road Isleworth, TW7 7DL
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 8th Sep 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Sep 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 7th Sep 2019: 100.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 21st Feb 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th May 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(10 pages)
|