GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Discovery Tower Terry Spinks Place London E16 1YH England to Flat 7 142 Finchley Road London NW3 5HS on November 17, 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 130 Marathon House 33 Olympic Way Wembley HA9 0GF England to 101 Discovery Tower Terry Spinks Place London E16 1YH on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Marathon House 33 Olympic Way Wembley HA9 0EG England to 130 Marathon House 33 Olympic Way Wembley HA9 0GF on October 9, 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103 Marathon House 33 Olympic Way Wembley HA9 0EG England to 130 Marathon House 33 Olympic Way Wembley HA9 0EG on June 9, 2017
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Rama Apartment 17 st. Anns Road Harrow Middlesex HA1 1JU England to 103 Marathon House 33 Olympic Way Wembley HA9 0EG on June 9, 2017
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 611 Navigation Building Hayes London UB3 4FF England to 18 Rama Apartment 17 st. Anns Road Harrow Middlesex HA1 1JU on October 30, 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 30, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|