GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th May 2022. New Address: 7 Andover Road Twickenham TW2 6PB. Previous address: Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP England
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP. Previous address: 12 London Mews London W2 1HY England
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Jul 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jul 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Sep 2019. New Address: 12 London Mews London W2 1HY. Previous address: Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 26th May 2019. New Address: Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN. Previous address: 245 Walsall Road Perry Barr Birmingham B42 1TY England
filed on: 26th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Jul 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: 245 Walsall Road Perry Barr Birmingham B42 1TY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(10 pages)
|