GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 10th, January 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-28
filed on: 30th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-30
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-30
filed on: 30th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-23
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-23
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-08-18 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ. Change occurred on 2017-09-13. Company's previous address: 25B Boston Road Croydon CR0 3EG England.
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 25B Boston Road Croydon CR0 3EG. Change occurred on 2017-08-23. Company's previous address: C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ England.
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-23
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-18
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-18
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ. Change occurred on 2017-08-21. Company's previous address: 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom.
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-21
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-08-18
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-21
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2017
|
incorporation |
Free Download
(37 pages)
|