TM01 |
Thu, 28th Mar 2024 - the day director's appointment was terminated
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Mar 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
On Sun, 6th Aug 2023 new director was appointed.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Nov 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Nov 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Nov 2023. New Address: 62 New City Road London E13 9LL. Previous address: 130 Dale Avenue Edgware HA8 6AF England
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 6th Nov 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Nov 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Nov 2023. New Address: 130 Dale Avenue Edgware HA8 6AF. Previous address: 12 Priory Close Ruislip Manor Ruislip Middlesex HA4 8HP England
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 14th Sep 2016. New Address: 12 Priory Close Ruislip Manor Ruislip Middlesex HA4 8HP. Previous address: 12 Priory Close Ruslip Manor Ruislip Middlesex HA4 8HP England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Sep 2016. New Address: 12 Priory Close Ruslip Manor Ruislip Middlesex HA4 8HP. Previous address: 12 Priory Close Ruislip HA4 8HP England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 12th Sep 2016. New Address: 12 Priory Close Ruislip HA4 8HP. Previous address: 30 Constable Gardens Edgware Middlesex HA8 5SA United Kingdom
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
| incorporation
|
Free Download
(10 pages)
|