GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 8th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 5th December 2022 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 8th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24C St. Paul Avenue Harrow Middlesex HA3 9PS United Kingdom to 24C St. Pauls Avenue Harrow Middlesex HA3 9PS on Thursday 8th December 2022
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 5th December 2022 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 8th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 8th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Sitwell Grove Stanmore HA7 3NB United Kingdom to 24C St. Paul Avenue Harrow Middlesex HA3 9PS on Thursday 8th December 2022
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to 28 Sitwell Grove Stanmore HA7 3NB on Friday 11th February 2022
filed on: 11th, February 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th January 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on Monday 14th September 2020
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Janay Sec, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on Sunday 16th August 2020
filed on: 16th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2019
|
incorporation |
Free Download
(10 pages)
|