PSC04 |
Change to a person with significant control 2023/07/10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/07. New Address: 12 Gateway Mews Bounds Green London N11 2UT. Previous address: Fajar Suite 26 95 Miles Road Mitcham CR4 3FH England
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/07 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/12/07
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/13
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/07/13
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2020/12/01. New Address: Fajar Suite 26 95 Miles Road Mitcham CR4 3FH. Previous address: Flat 4 1 Colina Mews London N15 3HS England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/01
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/09/01 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/25. New Address: Flat 4 1 Colina Mews London N15 3HS. Previous address: 10 Bedevere Road Bedevere Road London N9 9YT United Kingdom
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/25
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/09/01
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/24
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 16th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/24
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
|
TM01 |
2018/06/02 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/02
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/24
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/06/02.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 12th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/12
filed on: 12th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/24
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2016
| incorporation
|
Free Download
(10 pages)
|