GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 20, 2023 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Homestead Way Luton LU1 5PD England to 75 Central Park Road London E6 3DW on April 25, 2023
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 20, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 20, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 23, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103 Elgin Road Ilford IG3 8LW England to 5 Homestead Way Luton LU1 5PD on November 20, 2019
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Penryn Road Walsall WS5 3EU England to 103 Elgin Road Ilford IG3 8LW on March 23, 2019
filed on: 23rd, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2018
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 the Crescent Harlington Hayes UB3 5NA England to 16 Penryn Road Walsall WS5 3EU on July 17, 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Primrose Way Wembley HA0 1DR England to 12 the Crescent Harlington Hayes UB3 5NA on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Methuen Close Edgware London HA8 6HA United Kingdom to 8 Primrose Way Wembley HA0 1DR on September 20, 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(29 pages)
|