GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
10th February 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 24th September 2020. New Address: 20 Peterborough Road Harrow HA1 2BQ. Previous address: Fao Suresh Hirani, Hanberry and Co 20 Peterborough Road Harrow HA1 2BQ England
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2020. New Address: Fao Suresh Hirani, Hanberry and Co 20 Peterborough Road Harrow HA1 2BQ. Previous address: 20 Fao Suresh Hirani, Hanberry and Co Peterborough Road Harrow HA1 2BQ England
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2020. New Address: 20 Fao Suresh Hirani, Hanberry and Co Peterborough Road Harrow HA1 2BQ. Previous address: 40 Gracechurch Street London EC3V 0BT England
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2020. New Address: 40 Gracechurch Street London EC3V 0BT. Previous address: 28 Fairdene Road London CR5 1RA United Kingdom
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th April 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th December 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 15th November 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 119384550001, created on 15th November 2019
filed on: 15th, November 2019
|
mortgage |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
7th November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
7th November 2019 - the day secretary's appointment was terminated
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
7th November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2019
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 10th April 2019: 8.00 GBP
|
capital |
|