(CH01) On 2022-08-01 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Rosedale Road Grays RM17 6AB England to 6 Rosedale Road Grays RM17 6AB on 2022-08-17
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Arthur Street Grays RM17 6EH United Kingdom to 6 Rosedale Road Grays RM17 6AB on 2022-08-17
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-02-14
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-02-14
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-14
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Shaldon Road Edgware Middlesex HA8 6AL England to 23 Arthur Street Grays RM17 6EH on 2021-11-08
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CH03) On 1970-01-01 secretary's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-11-07 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 1970-01-01 secretary's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-11-07 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Shaldon Road Edgware London HA8 6AL United Kingdom to 15 Shaldon Road Edgware Middlesex HA8 6AL on 2021-10-23
filed on: 23rd, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021-09-25 director's details were changed
filed on: 25th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 15 Shaldon Road London HA8 6AL England to 15 15 Shaldon Road Edgware London HA8 6AL on 2021-09-25
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4a Grand Parade, Forty Avenue Wembley HA9 9JS England to 15 15 Shaldon Road London HA8 6AL on 2021-09-25
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-09-25 director's details were changed
filed on: 25th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 15 Shaldon Road Edgware London HA8 6AL United Kingdom to 15 Shaldon Road Edgware London HA8 6AL on 2021-09-25
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 15th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4a Grand Parade, Forty Avenue Wembley HA9 9JS England to 4a Grand Parade, Forty Avenue Wembley HA9 9JS on 2020-02-07
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4a Grand Parade, Forty Avenue Wembley HA9 9JS England to 4a Grand Parade, Forty Avenue Wembley HA9 9JS on 2020-02-07
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 138 Chalkhill Road Wembley HA9 9AJ United Kingdom to 4a Grand Parade, Forty Avenue Wembley HA9 9JS on 2020-02-07
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4a Grand Parade ,Forty Avenue Wembley HA9 9JS England to 4a Grand Parade, Forty Avenue Wembley HA9 9JS on 2020-02-07
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-02-06 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-06 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 138 Chalkhill Road Wembley HA9 9AJ United Kingdom to 138 Chalkhill Road Wembley HA9 9AJ on 2018-11-26
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-25 director's details were changed
filed on: 25th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-25 director's details were changed
filed on: 25th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-11-14 secretary's details were changed
filed on: 25th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Brook Avenue Wembley HA9 8PH England to 138 Chalkhill Road Wembley HA9 9AJ on 2018-11-25
filed on: 25th, November 2018
| address
|
Free Download
(1 page)
|
(CH03) On 2018-07-08 secretary's details were changed
filed on: 8th, July 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018-07-08 secretary's details were changed
filed on: 8th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-07-08 director's details were changed
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-08 director's details were changed
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Lady Margaret Road Southall UB1 2RB United Kingdom to 28 Brook Avenue Wembley HA9 8PH on 2018-07-08
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2017-06-30: 1000.00 GBP
capital
|
|