GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/29
filed on: 19th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/24
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/24
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 121 Sinclair Road London W14 0NP on 2022/05/16 to Sears Accountants, 6 Station Northolt Road Harrow HA2 8HB
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sears Accountants, 6 Station Parade Northolt Road Harrow HA2 8HB England on 2022/05/16 to 121 Sinclair Road London W14 0NP
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Cavendish Avenue Harrow HA1 3RG England on 2022/02/01 to Sears Accountants, 6 Station Parade Northolt Road Harrow HA2 8HB
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/04/29
filed on: 21st, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Cavendish Avenue Harrow HA1 3RG England on 2021/09/24 to 52 Cavendish Avenue Harrow HA1 3RG
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 121 Sinclair Road London W14 0NP on 2021/09/24 to 52 Cavendish Avenue Harrow HA1 3RG
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Cavendish Avenue Harrow HA1 3RG England on 2021/09/24 to 52 Cavendish Avenue Harrow HA1 3RG
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Cavendish Avenue Harrow HA1 3RG England on 2021/09/23 to 121 Sinclair Road London W14 0NP
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 119268990001 satisfaction in full.
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 121 Sinclair Road London W14 0NP on 2021/06/16 to 52 Cavendish Avenue Harrow HA1 3RG
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Cavendish Avenue Harrow HA1 3RG England on 2021/06/15 to 121 Sinclair Road London W14 0NP
filed on: 15th, June 2021
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/08
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/08
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/08
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8a Popin Business Centre South Way Wembley HA9 0HF England on 2021/05/24 to 52 Cavendish Avenue Harrow HA1 3RG
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/08.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119268990003, created on 2020/09/18
filed on: 8th, October 2020
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Charge 119268990002 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 1 Morshead Road London W9 1JH England on 2020/07/21 to 8a Popin Business Centre South Way Wembley HA9 0HF
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/07
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/06/07
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/04/04
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/07
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/07
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 185 Park Avenue London NW10 7XH England on 2020/06/07 to Flat 3 1 Morshead Road London W9 1JH
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/07.
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 High Street Saffron Walden CB10 1AX England on 2020/06/03 to 185 Park Avenue London NW10 7XH
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF United Kingdom on 2020/06/03 to 16 High Street Saffron Walden CB10 1AX
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119268990002, created on 2019/09/10
filed on: 18th, September 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 119268990001, created on 2019/09/10
filed on: 11th, September 2019
| mortgage
|
Free Download
(36 pages)
|
AP04 |
On 2019/07/16, company appointed a new person to the position of a secretary
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/04/04
capital
|
|