GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jan 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Ferrymead Gardens Greenford UB6 9NJ England on Wed, 26th Jan 2022 to 18a Pitshanger Lane London W5 1QY
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th Jan 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Apr 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 275 Greenford Road Greenford UB6 8QZ England on Tue, 14th Apr 2020 to 6 Ferrymead Gardens Greenford UB6 9NJ
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 349C High Road London N22 8JA England on Sun, 10th Nov 2019 to 275 Greenford Road Greenford UB6 8QZ
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 275 Greenford Road Greenford UB6 8QZ on Mon, 13th May 2019 to 349C High Road London N22 8JA
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 16th Jul 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Jul 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|