AD01 |
Address change date: 11th December 2023. New Address: Profile West Suite 2 Floor 1 950 Great West Road Brentford Middlesex TW8 9ES. Previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2023. New Address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Previous address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England
filed on: 14th, July 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th November 2022
filed on: 18th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 21st May 2021. New Address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES. Previous address: 2, Quest House 125 - 135 Staines Road Hounslow TW3 3JB England
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 27th July 2020. New Address: 2, Quest House 125 - 135 Staines Road Hounslow TW3 3JB. Previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th September 2019 secretary's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th October 2018. New Address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Previous address: 1 Rushmills Northampton NN4 7YB England
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd January 2018. New Address: 1 Rushmills Northampton NN4 7YB. Previous address: C/O V. Drought & Company Limited 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH England
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th December 2016
filed on: 9th, December 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2016. New Address: C/O V. Drought & Company Limited 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH. Previous address: 5 Oakwood View Southgate London N14 6QJ
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
1st August 2016 - the day secretary's appointment was terminated
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to 5 Oakwood View Southgate London N14 6QJ at an unknown date
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Flat 2, 240 Baker Street Enfield EN1 3LD at an unknown date
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2014
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2014
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
17th December 2014 - the day secretary's appointment was terminated
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
17th December 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2014
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2014 - the day director's appointment was terminated
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
1st November 2014 - the day secretary's appointment was terminated
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th November 2014
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2014
|
incorporation |
Free Download
(8 pages)
|