GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86a High Street Southall UB1 3DB England to 85 Great Portland Street First Floor London W1W 7LT on Monday 18th July 2022
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 18th July 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 17 Kelvin Industrial Estate Long Drive Greenford UB6 8WA United Kingdom to 86a High Street Southall UB1 3DB on Friday 1st October 2021
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th January 2021
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2020
filed on: 19th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 6th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd September 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Y10 Acton Business Centre School Road London NW10 6TD United Kingdom to Unit 17 Kelvin Industrial Estate Long Drive Greenford UB6 8WA on Wednesday 10th January 2018
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 92 Abbotts Road Southall UB1 1HU England to Unit Y10 Acton Business Centre School Road London NW10 6TD on Tuesday 5th September 2017
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Monday 31st October 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 8th November 2016
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 9th November 2015
|
capital |
|