GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 482 Lady Margaret Road Southall UB1 2NW to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on April 11, 2022
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 482 Lady Margaret Road Southall UB1 2NW England to 482 Lady Margaret Road Southall UB1 2NW on April 1, 2022
filed on: 1st, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Hicks Avenue Greenford UB6 8EZ England to 482 Lady Margaret Road Southall UB1 2NW on February 11, 2022
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2017
|
incorporation |
Free Download
(24 pages)
|