GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 28, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 28, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 3 33 Fairholme Road London United Kingdom W14 9JZ. Change occurred on February 9, 2023. Company's previous address: C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD. Change occurred on October 27, 2021. Company's previous address: 22a Browning Avenue Hanwell London W7 1EW England.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 21, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22a Browning Avenue Hanwell London W7 1EW. Change occurred on September 21, 2021. Company's previous address: 126-128 Uxbridge Road London W13 8QS United Kingdom.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 8, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 21, 2019) of a secretary
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 13, 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 12, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 12, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on September 28, 2018: 1.00 GBP
capital
|
|