(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 6th September 2020
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 174B Alexandra Avenue Harrow HA2 9BN. Change occurred on Friday 20th August 2021. Company's previous address: First Floor 85 Great Portland Street London W1W 7LT United Kingdom.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 85 First Floor, 85 Great Portland Street London W1W 7LT. Change occurred on Wednesday 27th January 2021. Company's previous address: 174B Alexandra Avenue Harrow HA2 9BN United Kingdom.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor 85 Great Portland Street London W1W 7LT. Change occurred on Wednesday 27th January 2021. Company's previous address: 85 First Floor, 85 Great Portland Street London W1W 7LT United Kingdom.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 17th December 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 17th December 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 17th December 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 17th December 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th January 2021
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd January 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 6th September 2020.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 174B Alexandra Avenue Harrow HA2 9BN. Change occurred on Monday 19th March 2018. Company's previous address: 174a Alexandra Avenue Harrow HA2 9BN United Kingdom.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 174a Alexandra Avenue Harrow HA2 9BN. Change occurred on Monday 19th March 2018. Company's previous address: Unit 14 West Point 328 Bath Road Hounslow TW4 7HW.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 18th November 2013 from 24 Temple Road Hounslow TW3 1XS
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd August 2011.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th June 2011.
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th June 2011
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th June 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2009
| incorporation
|
Free Download
(11 pages)
|