GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-03
filed on: 5th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-30
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit Ntu1 Western International Market Hayes Road Southall UB2 5XJ United Kingdom to 180 Abbeyfields Close London NW10 7EJ on 2021-11-30
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-30
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-27
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-10-27
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Ntu1 Hayes Road Southall UB2 5XJ England to Unit Ntu1 Western International Market Hayes Road Southall UB2 5XJ on 2021-07-07
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spaces-Uxbridge the Charter Building Charter Place Uxbridge UB8 1JG England to Unit Ntu1 Hayes Road Southall UB2 5XJ on 2021-07-06
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-17
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 113 Uxbridge Road London W12 8NL England to Spaces-Uxbridge the Charter Building Charter Place Uxbridge UB8 1JG on 2021-06-04
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ United Kingdom to 113 Uxbridge Road London W12 8NL on 2021-03-27
filed on: 27th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 18th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 16th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2019-08-20 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-29
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-20
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Ntu1 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ on 2021-01-27
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ United Kingdom to Unit Ntu1 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2021-01-27
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Western International Market Hayes Road Southall UB2 5XJ England to Ntu1 Western International Market Unit Ntu 1 Southall UB2 5XJ on 2021-01-27
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-29
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-08-20
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Foxcombe Road London SW15 4LH England to Western International Market Hayes Road Southall UB2 5XJ on 2019-08-27
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-27
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-12
filed on: 13th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5BT England to 6 Foxcombe Road London SW15 4LH on 2019-07-13
filed on: 13th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-10
filed on: 13th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 351a Green Street London E13 9AR United Kingdom to Suite 3-04 Peel House London Road Morden SM4 5BT on 2019-03-02
filed on: 2nd, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 209 Clapham Road London SW9 0QH England to 351a Green Street London E13 9AR on 2019-02-21
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3-04 London Road Morden SM4 5BT England to 209 Clapham Road London SW9 0QH on 2018-12-06
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-29
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-12
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-11-25
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-01
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, September 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-09-13: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|