(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 11, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control October 1, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 9, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 5, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 5, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 84 the Broadway Southall UB1 1QD. Change occurred on October 23, 2018. Company's previous address: 65 the Broadway Himalaya Shopping Centre, Unit 18 Southall UB1 1JY England.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 14, 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 the Broadway Himalaya Shopping Centre, Unit 18 Southall UB1 1JY. Change occurred on October 3, 2017. Company's previous address: 84 the Broadway Southall Middlesex UB1 1QD United Kingdom.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, July 2017
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 22, 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on December 24, 2015: 1.00 GBP
capital
|
|