(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2025
filed on: 3rd, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 10, 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2023 director's details were changed
filed on: 29th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2022 director's details were changed
filed on: 29th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2nd Floor, the Works 14 Turnham Green Terrace Mews London W4 1QU. Change occurred on October 10, 2022. Company's previous address: Unit 3.03 Qwest Building 1110 Great West Road Brentford TW8 0GP England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 15, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3.03 Qwest Building 1110 Great West Road Brentford TW8 0GP. Change occurred on April 15, 2021. Company's previous address: Unit 3.21 Qwest Building 1110 Great West Road Brentford TW8 0GP England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3.21 Qwest Building 1110 Great West Road Brentford TW8 0GP. Change occurred on October 14, 2019. Company's previous address: Unit 3.23 Qwest Building 1110 Great West Road Brentford TW8 0GP England.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3.23 Qwest Building 1110 Great West Road Brentford TW8 0GP. Change occurred on January 22, 2019. Company's previous address: 402a City Gate House 246 - 250 Romford Road London E7 9HZ England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 402a City Gate House 246 - 250 Romford Road London E7 9HZ. Change occurred on March 19, 2018. Company's previous address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(33 pages)
|