GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Jan 2021. New Address: 8a Swinderby Road Wembley HA0 4SF. Previous address: 8 Swinderby Road Wembley HA0 4SF England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Jan 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 14th Jul 2020 - the day director's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Jul 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Sat, 11th Jul 2020. New Address: 8 Swinderby Road Wembley HA0 4SF. Previous address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom
filed on: 11th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2016
| incorporation
|
Free Download
(25 pages)
|