CH01 |
On 30th November 2021 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2022. New Address: 89 Adelphi Crescent Hayes UB4 8NA. Previous address: PO Box UB4 0EL 25 25 Yeading Lane Hayes Middlesex UB4 0EL England
filed on: 23rd, November 2022
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2022. New Address: PO Box UB4 0EL 25 25 Yeading Lane Hayes Middlesex UB4 0EL. Previous address: 89 Adelphi Crescent Hayes UB4 8NA England
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2020
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th March 2021. New Address: 89 Adelphi Crescent Hayes UB4 8NA. Previous address: 7 Joel Street Northwood HA6 1NU England
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 21st, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th December 2018. New Address: 7 Joel Street Northwood HA6 1NU. Previous address: 101 Eastcote Lane Northolt UB5 5RH England
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th November 2018
filed on: 26th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 23rd November 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 19th November 2018: 1.00 GBP
|
capital |
|