GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 5th, April 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-04-30
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-04
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-04
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-04
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-04
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 39, Jessops Court Brindley Place Uxbridge UB8 2BZ. Change occurred on 2020-11-04. Company's previous address: 135 Bilton Road Perivale UB6 7BD England.
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-28
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-28
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-28
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-28
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-20
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-20
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-19
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-19
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-09-27
filed on: 27th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-27
filed on: 27th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-27
filed on: 27th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-27
filed on: 27th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-09-14
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-14
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-14
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-14
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-09-14
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-09-07 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-02
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 135 Bilton Road Perivale UB6 7BD. Change occurred on 2020-05-30. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, May 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-02
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-02
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-02
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-20
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2019-05-16. Company's previous address: Room E116, Scape East Court 450 Mile End Road London E1 4GG England.
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Room E116, Scape East Court 450 Mile End Road London E1 4GG. Change occurred on 2019-05-16. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-05-01: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|