CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 13th September 2022
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2022
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 14th July 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd April 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 16th January 2021.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 2nd April 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Thursday 3rd February 2022 - new secretary appointed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th May 2019
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th August 2019
filed on: 15th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 15th November 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 9th May 2019.
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th May 2019
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th May 2019
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 7th October 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th June 2018
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st February 2018
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st February 2019 director's details were changed
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 133a Colindale Avenue London NW9 5HB to 4 Heathrow Boulevard Bath Road Sipson West Drayton UB7 0DQ on Wednesday 20th February 2019
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th June 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st February 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 25th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 25th July 2015
capital
|
|
AD01 |
Registered office address changed from 4 Menelik Road London NW2 3RP England to 133a Colindale Avenue London NW9 5HB on Thursday 9th July 2015
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2014
| incorporation
|
Free Download
(7 pages)
|