GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 First Avenue London E17 9QG. Change occurred on 2022-08-08. Company's previous address: 235 Micklefield Road High Wycombe HP13 7HU England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-08
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-30
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 235 Micklefield Road High Wycombe HP13 7HU. Change occurred on 2021-08-24. Company's previous address: Kp House Office 4a 12 Park Avenue Southall UB1 3AD England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control 2021-02-10
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-10
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-02
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-02
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-16
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-16 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kp House Office 4a 12 Park Avenue Southall UB1 3AD. Change occurred on 2020-11-06. Company's previous address: 22 Brunel Road High Wycombe HP13 5SR England.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-30
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-26
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-28
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-26
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-28
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Brunel Road High Wycombe HP13 5SR. Change occurred on 2020-10-23. Company's previous address: 22 Brunel Road High Wycombe HP13 5SR England.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Brunel Road High Wycombe HP13 5SR. Change occurred on 2020-10-21. Company's previous address: 67 Waterbeach Road Slough SL1 3JT England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-06
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-01
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Waterbeach Road Slough SL1 3JT. Change occurred on 2020-07-20. Company's previous address: 41 Kingsley Avenue Bradford BD2 1DP England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-01
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-01
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-01
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Kingsley Avenue Bradford BD2 1DP. Change occurred on 2020-07-03. Company's previous address: Park View the Rise London NW7 2LL England.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-01
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Park View the Rise London NW7 2LL. Change occurred on 2020-06-17. Company's previous address: 165 Norbury Crescent London SW16 4JX United Kingdom.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-04
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-09
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96 Clayton Street Nelson BB9 7PR United Kingdom on 2012-02-16
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2011
| incorporation
|
|