(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Joan Road Dagenham RM8 1QU. Change occurred on July 14, 2022. Company's previous address: Albion House Albion Court Slough SL2 5DT England.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Albion House Albion Court Slough SL2 5DT. Change occurred on October 29, 2020. Company's previous address: Hyde Park Hayes-3, 5th Floor 11 Millington Road Hayes UB3 4AZ United Kingdom.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Hyde Park Hayes-3, 5th Floor 11 Millington Road Hayes UB3 4AZ. Change occurred on April 17, 2020. Company's previous address: 11 5th Floor, Hyde Park Hayes-3 11 Millington Road Hayes UB3 4AZ United Kingdom.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 5th Floor, Hyde Park Hayes-3 11 Millington Road Hayes UB3 4AZ. Change occurred on September 7, 2016. Company's previous address: 100 Maplin Park Langley SL3 8XZ.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 29, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 30, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on December 1, 2014: 100.00 GBP
capital
|
|