(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1000 Great West Road Brentford TW8 9DW. Change occurred on July 29, 2022. Company's previous address: Niddry Lodge 51 Holland Street London Kensington W8 7JB.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2020 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Niddry Lodge 51 Holland Street London Kensington W8 7JB. Change occurred on March 23, 2018. Company's previous address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom.
filed on: 23rd, March 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 27, 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2016
| incorporation
|
Free Download
(28 pages)
|