GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 19th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/03/10
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/10
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 195 East Lane Wembly HA0 3NG England on 2020/10/16 to 5 Westwood Avenue Harrow HA2 8NR
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/13
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/05/13
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/13
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/13
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/13.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/13
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/04/08 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/12
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/12
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Westwood Avenue Harrow HA2 8NR England on 2019/03/05 to 195 East Lane Wembly HA0 3NG
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/04
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/04.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 1st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2017
|
incorporation |
Free Download
(13 pages)
|