GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 3, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 3, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 18, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Jolyon House Amberley Way Hounslow TW4 6BH. Change occurred on June 18, 2020. Company's previous address: 152 the Broadway Southall UB1 1QN England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 152 the Broadway Southall UB1 1QN. Change occurred on August 19, 2019. Company's previous address: First Floor the Broadway Southall Middlesex UB1 1QB England.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor the Broadway Southall Middlesex UB1 1QB. Change occurred on April 9, 2019. Company's previous address: 10 Wantz Road Midas Business Centre Dagenham Essex RM10 8PS England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 21, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 21, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Wantz Road Midas Business Centre Dagenham Essex RM10 8PS. Change occurred on September 30, 2015. Company's previous address: 37 York Road Ilford Essex IG1 3AD.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|