PSC04 |
Change to a person with significant control Monday 4th March 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th March 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Seven Ways Parade, Unit 2 First Floor Imperial Chambers 10-17 Woodford Ave IG2 6JX. Change occurred on Monday 4th March 2024. Company's previous address: 6-9 the Square Office No 1.16 Stockley Park Middlesex Uxbridge UB11 1FW England.
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6-9 the Square Office No 1.16 Stockley Park Middlesex Uxbridge UB11 1FW. Change occurred on Monday 6th February 2023. Company's previous address: 188 Tokyngton Avenue Wembley HA9 6HJ England.
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th February 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 10th June 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 24th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th October 2021.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 120 Harrow Road Wembley HA9 6PN. Change occurred on Thursday 28th October 2021. Company's previous address: 87a St John's Road Wembley HA9 7JG England.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 188 Tokyngton Avenue Wembley HA9 6HJ. Change occurred on Thursday 28th October 2021. Company's previous address: 120 Harrow Road Wembley HA9 6PN England.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th April 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|