GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-04-01
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 112 Makepeace Road Northolt UB5 5UQ. Change occurred on 2022-08-01. Company's previous address: 341 High Road 72 Elizabeth House Wembley HA9 6DB England.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-26
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-26
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-26
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-26
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 29th, May 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-26
filed on: 26th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-26
filed on: 26th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-26
filed on: 26th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-26
filed on: 26th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-26
filed on: 26th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 341 High Road 72 Elizabeth House Wembley HA9 6DB. Change occurred on 2019-10-26. Company's previous address: 72 Elizabeth House 341 High Road Wembley London High Road Wembley HA9 6DB England.
filed on: 26th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 72 Elizabeth House 341 High Road Wembley London High Road Wembley HA9 6DB. Change occurred on 2019-10-25. Company's previous address: 119 Carpenders Avenue Watford WD19 5BN England.
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-03-15
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-31
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-06-06
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 6th, June 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-25
filed on: 25th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-20
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-03-01: 100.00 GBP
filed on: 1st, March 2018
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-01
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-03-01) of a secretary
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-02
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2016-10-01) of a secretary
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 119 Carpenders Avenue Watford WD19 5BN. Change occurred on 2016-10-06. Company's previous address: 27 Ascot Gardens Southall Middlesex UB1 2RZ England.
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|