(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Compton Avenue Wembley HA0 3FD England on 21st March 2023 to 255 Ealing Road Wembley HA0 1ET
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd November 2022
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd November 2022
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Freemasons Road Croydon CR0 6PB England on 21st December 2022 to 46 Compton Avenue Wembley HA0 3FD
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd November 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th May 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th May 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 46 Compton Avenue Wembley HA0 3FD England on 27th January 2021 to 13 Freemasons Road Croydon CR0 6PB
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 30th December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Continental House 497 Sunleigh Road Wembley HA0 4LY England on 31st December 2020 to 46 Compton Avenue Wembley HA0 3FD
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England on 24th October 2018 to Continental House 497 Sunleigh Road Wembley HA0 4LY
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Talbot House 204-226 Imperial Drive Harrow HA2 7HH on 23rd June 2017 to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2016: 55200.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th November 2016 from 31st October 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2015: 50000.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, July 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 22nd October 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th October 2013: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(25 pages)
|