GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Amc House 12 Cumberland Avenue First Floor Suite 1 Park Royal London NW10 7QL England on Mon, 15th Nov 2021 to 2 Frederick Street Kings Cross London WC1X 0nd
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Aug 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Aug 2021 new director was appointed.
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Aug 2021 new director was appointed.
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Amc House 12 Cumberland Avenue First Floor Suite Park Royal London NW10 7QL England on Sun, 2nd May 2021 to Amc House 12 Cumberland Avenue First Floor Suite 1 Park Royal London NW10 7QL
filed on: 2nd, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Cullen Way Park Royal London NW10 6JZ England on Tue, 27th Apr 2021 to Amc House 12 Cumberland Avenue First Floor Suite Park Royal London NW10 7QL
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47a Station Road Edgware HA8 7HX England on Thu, 4th Jun 2020 to 5 Cullen Way Park Royal London NW10 6JZ
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Delta Close Coles Green Road London NW2 7HB England on Wed, 13th May 2020 to 47a Station Road Edgware HA8 7HX
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8B Tudor Works Beaconsfield Road Hayes UB4 0SL England on Mon, 10th Feb 2020 to 16 Delta Close Coles Green Road London NW2 7HB
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Feb 2020
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 3rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Delta Court Coles Green Road London NW2 7HB on Tue, 3rd Apr 2018 to Unit 8B Tudor Works Beaconsfield Road Hayes UB4 0SL
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Delta Court Coles Green Road London London NW2 7BH United Kingdom on Fri, 25th Nov 2016 to 16 Delta Court Coles Green Road London NW2 7HB
filed on: 25th, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2016
|
incorporation |
Free Download
(7 pages)
|