(AD01) New registered office address 24 Hadley Gardens Southall UB2 5SQ. Change occurred on 2022-06-01. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on 2021-04-30. Company's previous address: 24 Hadley Gardens Southall UB2 5SQ United Kingdom.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-04
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-01-14
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-04-04
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-04
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Hadley Gardens Southall UB2 5SQ. Change occurred on 2020-03-26. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-01-23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-01-23 secretary's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-07
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-02-21
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on 2019-02-22. Company's previous address: 24 Hadley Gardens Southall UB2 5SQ United Kingdom.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019-01-15 secretary's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-01-15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-15 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Hadley Gardens Southall UB2 5SQ. Change occurred on 2019-01-15. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-01-14) of a secretary
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-14
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(30 pages)
|