AA |
Micro company accounts made up to 30th September 2022
filed on: 13th, August 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 19th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th July 2020
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2020
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st October 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Tawny Close London W13 9LX England on 4th December 2018 to 83 Kent Road Grays RM17 6DE
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th October 2018: 4.00 GBP
filed on: 30th, October 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2018
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 6th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th May 2018: 3.00 GBP
filed on: 18th, May 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th September 2017: 2.00 GBP
filed on: 1st, October 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 1st, October 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2017
filed on: 1st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th September 2017
filed on: 1st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 1st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Jeymer Drive Greenford Middlesex UB6 8NS United Kingdom on 17th July 2017 to 32 Tawny Close London W13 9LX
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2016
|
incorporation |
Free Download
(8 pages)
|