CS01 |
Confirmation statement with no updates 2023/12/14
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 9th, August 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/14
filed on: 7th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 13th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/14
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 19th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/14
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 5th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/20
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/07/17 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/17 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/21 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/21 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/23. New Address: 41-43 King St Southall Middlesex UB2 4DQ. Previous address: PO Box UB2 4DQ 41-43 King Street Ridgeway Rd Southall Middlesex UB2 4DQ England
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/21. New Address: PO Box UB2 4DQ 41-43 King Street Ridgeway Rd Southall Middlesex UB2 4DQ. Previous address: 41-43 King St Southall Middlesex UB2 4DQ United Kingdom
filed on: 21st, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/20
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/07/21. New Address: 41-43 King St Southall Middlesex UB2 4DQ. Previous address: 41-43 King Street Southall TW7 5LE United Kingdom
filed on: 21st, July 2018
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/07/17
filed on: 21st, July 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/07/17
|
capital |
|