CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Dec 2022: 110.10 GBP
filed on: 16th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 12th Dec 2021
filed on: 12th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 22nd Jul 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 26th Jun 2022 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 3rd Jul 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 10th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Mar 2022. New Address: Flat 15 Saxony Court 32a Geldeston Road London E5 8RQ. Previous address: 75 Cricklewood Lane London NW2 1HR England
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 9th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Oct 2021
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Oct 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Oct 2021 new director was appointed.
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Oct 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Oct 2021
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Oct 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: 75 Cricklewood Lane London NW2 1HR. Previous address: 75 Cricklewood Lane London NW2 1HR England
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: 75 Cricklewood Lane London NW2 1HR. Previous address: 48 st Anselms Road Hayes UB3 1SD England
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 12th Dec 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 29th May 2021. New Address: 48 st Anselms Road Hayes UB3 1SD. Previous address: 47 Townson Avenue Northolt Greater London UB5 6PW United Kingdom
filed on: 29th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Jan 2021. New Address: 47 Townson Avenue Northolt Greater London UB5 6PW. Previous address: 47 Townson Avenue Northolt Greator London UB5 6PW England
filed on: 26th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: 47 Townson Avenue Northolt Greator London UB5 6PW. Previous address: 47 47 Townson Avenue Northolt UB5 6PW England
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: 47 47 Townson Avenue Northolt UB5 6PW. Previous address: 47 Townson Avenue Northolt UB5 6PW England
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: 47 Townson Avenue Northolt UB5 6PW. Previous address: 27 Parkfield Avenue Northolt UB5 5PW England
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jun 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 16th Jun 2020. New Address: 27 Parkfield Avenue Northolt UB5 5PW. Previous address: 27 27 Parkfield Avenue Northolt Northolt UB5 5PW England
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Jun 2020. New Address: 27 27 Parkfield Avenue Northolt Northolt UB5 5PW. Previous address: 47 Townson Avenue Northolt UB5 6PW England
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jan 2020 new director was appointed.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jul 2019
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jul 2019 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Oct 2019. New Address: 47 Townson Avenue Northolt UB5 6PW. Previous address: 19 Redcar Close Northolt UB5 4EJ United Kingdom
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|