(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st October 2020.
filed on: 3rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 260 260 Field End Road Eastcote HA4 9LT. Change occurred on Friday 2nd October 2020. Company's previous address: 33-35 New Bedford Road Flat-7 Vista House Luton LU1 1SE England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st October 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 25th June 2021. Originally it was Monday 31st May 2021
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th September 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th May 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 33-35 New Bedford Road Flat-7 Vista House Luton LU1 1SE. Change occurred on Tuesday 11th June 2019. Company's previous address: Office-9. Sigma Business Centre 7, Havelock Place Harrow HA1 1LJ England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 19th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 19th March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th December 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 27th December 2018.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Office-9. Sigma Business Centre 7, Havelock Place Harrow HA1 1LJ. Change occurred on Monday 30th October 2017. Company's previous address: Talent Xperts Office-34 260 Field End Road Eastcote HA4 9LT United Kingdom.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096091360001, created on Friday 1st April 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|