(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2017
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 4, 2017
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 4, 2017
filed on: 29th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 4, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 30, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 28, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 2, 2014. Old Address: 70 Weighton Road Harrow HA3 6HZ United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 28, 2013: 1.00 GBP
capital
|
|