GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/01
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/01
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/01/01
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/09/21
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/09/21
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/21.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/22
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Marygold House Taylor Close Hounslow TW3 4BZ England on 2022/09/20 to 292 Haydons Road London SW19 8JZ
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/20
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 56 Kingsley Road Hounslow Middlesex TW3 1QA on 2021/06/23 to 12 Marygold House Taylor Close Hounslow TW3 4BZ
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/20
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/21
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/01
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/01
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/01
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/01
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/01
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/01
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/01
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/14
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 170 Church Road Mitcham Surrey, Mitcham CR4 3BW England on 2019/05/23 to 56 Kingsley Road Hounslow Middlesex TW3 1QA
filed on: 23rd, May 2019
| address
|
Free Download
|
NEWINC |
Company registration
filed on: 15th, February 2019
| incorporation
|
Free Download
(15 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2019/02/15
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|