(AP01) New director was appointed on 2023-04-20
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-04-20
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 178 Sherwood Park Road Mitcham CR4 1NF England to 348 Brownhill Road London SE6 1AY on 2023-11-02
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-20
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-04-20
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 164 Sherwood Park Road Mitcham CR4 1NF England to 178 Sherwood Park Road Mitcham CR4 1NF on 2023-08-30
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-01-18
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-18 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-11-17
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 9th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-16
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-10-03
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-16
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-09-16
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-02
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-02
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Barnhill Road Wembley HA9 9BY England to 164 Beverley Road Mitcham CR4 1NQ on 2022-08-02
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-08-02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 164 Beverley Road Mitcham CR4 1NQ England to 164 Sherwood Park Road Mitcham CR4 1NF on 2022-08-02
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-08-02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Brickton Road Hampton Vale Peterborough PE7 8HS England to 7a Barnhill Road Wembley HA9 9BY on 2021-07-01
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Grenfell Gardens Harrow HA3 0QZ England to 3 Brickton Road Hampton Vale Peterborough PE7 8HS on 2020-09-10
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-02-25
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-25 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 27 Addington Drive, London, N12 0PH, England to 13 Grenfell Gardens Harrow HA3 0QZ on 2020-02-10
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , C/O N R Sharland & Co, Concorde House Grenville Place, Mill Hill, London, NW7 3SA to 13 Grenfell Gardens Harrow HA3 0QZ on 2020-01-22
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Acre Lane Acre Lane London SW2 5TX United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 2019-10-17
filed on: 17th, October 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-06-05: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|