(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Amex Associates Ltd 144-146 East Barnet Road Barnet Hertfordshire EN4 8rd to Uint 20 Adler Industrial Estate Hayes Betam Road Hayes UB3 1st on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 9th July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 144-146 East Barnet Road Barnet EN4 8rd England to C/O Amex Associates Ltd 144-146 East Barnet Road Barnet Hertfordshire EN4 8rd on Tuesday 7th January 2020
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 20, Industrial Estate Betam Road Hayes UB3 1st United Kingdom to 1st Floor 144-146 East Barnet Road Barnet EN4 8rd on Friday 27th December 2019
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 110 Mitcham Lane London SW16 6NR England to Unit 20, Industrial Estate Betam Road Hayes UB3 1st on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 15th January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 15th January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th January 2019.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd November 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd November 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2016
| incorporation
|
Free Download
(11 pages)
|