GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 15th June 2021
filed on: 15th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th June 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Holinger Court Alperton Wembley HA0 4GF England on 15th June 2021 to 1 Logan Rock Tattenhoe Milton Keynes MK4 3DY
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th March 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 71 Constable House Cassilis Road London E14 9LH England on 13th April 2021 to 17 Holinger Court Alperton Wembley HA0 4GF
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 13th April 2021 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th April 2021
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2020
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Carmelite Road Harrow HA3 5LR England on 1st May 2019 to Flat 71 Constable House Cassilis Road London E14 9LH
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 15th March 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 15th March 2018 director's details were changed
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Southland Way Hounslow TW3 2RH England on 1st April 2017 to 22 Carmelite Road Harrow HA3 5LR
filed on: 1st, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 White Lodge Close Isleworth TW7 6th on 17th March 2016 to 36 Southland Way Hounslow TW3 2RH
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|