(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On January 10, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 10, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 10, 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 10, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 9, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 28, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 28, 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 281 Allenby Road Southall UB1 2HD England to 86 Amesbury Road Feltham TW13 5HJ on March 28, 2020
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 13th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 14, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 11, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 9, 2018 new director was appointed.
filed on: 11th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 269 Allenby Road Allenby Road Southall Middlesex UB1 2HD to 281 Allenby Road Southall UB1 2HD on January 6, 2018
filed on: 6th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 21, 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 22, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 1, 2015
filed on: 19th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 19th, April 2015
| officers
|
|
(AD01) Registered office address changed from 6 Horn Lane Acton London Middlesex W3 6QT United Kingdom to 269 Allenby Road Allenby Road Southall Middlesex UB1 2HD on April 19, 2015
filed on: 19th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(7 pages)
|