GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 438 - Garage Eastcote Lane Harrow HA2 9AL. Change occurred on Monday 11th July 2022. Company's previous address: 438 Eastcote Lane Harrow HA2 9AL England.
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th July 2022.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 238 Eastcote Lane Harrow HA2 9AL. Change occurred on Thursday 7th July 2022. Company's previous address: 12 Eastcote Lane Northolt UB5 4HT England.
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 438 Eastcote Lane Harrow HA2 9AL. Change occurred on Thursday 7th July 2022. Company's previous address: 238 Eastcote Lane Harrow HA2 9AL England.
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Eastcote Lane Northolt UB5 4HT. Change occurred on Friday 24th June 2022. Company's previous address: 24 Rutters Close West Drayton UB7 9AL England.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Rutters Close West Drayton UB7 9AL. Change occurred on Tuesday 31st May 2022. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th March 2022 director's details were changed
filed on: 19th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th March 2022
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th March 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Monday 29th March 2021. Company's previous address: 24 Rutters Close West Drayton UB7 9AL England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th March 2021
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on Monday 29th March 2021. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 8th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th December 2019
filed on: 8th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Rutters Close West Drayton UB7 9AL. Change occurred on Friday 6th December 2019. Company's previous address: 21 Fairholme Crescent Hayes Middlesex UB4 8QS United Kingdom.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2019
| incorporation
|
Free Download
(29 pages)
|