DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sun, 3rd Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 8th Jul 2022, company appointed a new person to the position of a secretary
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Sep 2021: 1.00 GBP
filed on: 29th, October 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jan 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Sep 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Sep 2019 new director was appointed.
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 152 City Road London EC1V 2NX England on Tue, 17th Apr 2018 to 192 Whitton Avenue East Greenford UB6 0PZ
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 192 Whitton Avenue East Greenford Middlesex UB6 0PZ on Wed, 3rd May 2017 to 152 City Road London EC1V 2NX
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Nov 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2013
| incorporation
|
|