(AD01) Registered office address changed from 179 Torridon Road London SE6 1RG United Kingdom to Unit 24 , 12 Wadsworth Road Wadsworth Road Perivale Greenford UB6 7JD on Thursday 21st September 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Fleet Ways Ro 12 Wadsworth Road Perivale Greenford UB6 7JD England to 179 Torridon Road London SE6 1RG on Monday 4th September 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 14th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 14th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 8th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 26th February 2019.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 22nd, February 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Friday 9th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 10th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 9th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd October 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 25th August 2017.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th August 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th August 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 24 Fleet Ways Ro 12 Wadsworth Road Perivale Greenford UB6 7JD on Tuesday 20th June 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th June 2017.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|