GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-29
filed on: 27th, March 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2019-03-22 director's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-03-22 secretary's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 34B Torrington Road Perivale Greenford UB6 7EW. Change occurred on 2019-03-22. Company's previous address: Flat C - 128 Bilton Road Perivale Greenford UB6 7BH England.
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-15
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 8th, January 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-02
filed on: 2nd, November 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-10-31
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Flat C - 128 Bilton Road Perivale Greenford UB6 7BH. Change occurred on 2018-11-01. Company's previous address: 25 Allison Bank Geoffrey Watling Way Norwich NR1 1GW United Kingdom.
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-01
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2018-10-15) of a secretary
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2017
|
incorporation |
Free Download
(30 pages)
|