(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-08-31
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-08-12
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-12
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-31
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-31
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-08-31
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Frogmore Avenue Hayes UB4 8AP England to 3 North Road Southall UB1 2JQ on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-08
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-12
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-12
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-08
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-10-08
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Eton Road Hayes UB3 5HT England to 10 Frogmore Avenue Hayes UB4 8AP on 2021-10-15
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-08
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-10-08
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-08
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-10-07
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Frogmore Avenue Hayes UB4 8AP United Kingdom to 67 Eton Road Hayes UB3 5HT on 2020-10-07
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-07
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020-10-07 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-07
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-10-07
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-10-07
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, September 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-09
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-10-10: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|