GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st September 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st August 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st August 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Daryngton Drive Greenford UB6 8BQ. Change occurred on Friday 28th August 2020. Company's previous address: 20 Barley House 2 Peacock Close London NW7 1LD England.
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 484 Greenford Road Greenford UB6 8SJ. Change occurred on Friday 28th August 2020. Company's previous address: 45 Daryngton Drive Greenford UB6 8BQ England.
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Barley House 2 Peacock Close London NW7 1LD. Change occurred on Friday 3rd January 2020. Company's previous address: 18 Hemingford Close North Finchley London N12 9HF England.
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th October 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2017
filed on: 21st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 1st, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|