(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 24th Jan 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Jan 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 6th Jan 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd May 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 6th Aug 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52a Spring Grove Road Hounslow Middlesex TW3 4BN England on Thu, 26th Mar 2020 to 28 Guildhouse Street London SW1V 1JJ
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ferrari House 2nd Floor Rear Mez 102 College Road Harrow HA1 1BQ England on Tue, 28th Aug 2018 to 52a Spring Grove Road Hounslow Middlesex TW3 4BN
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2018
| incorporation
|
Free Download
(10 pages)
|