GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 28th January 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th September 2021. New Address: Office 4a Ealing House Hanger Lane London W5 3HJ. Previous address: Flat 55a Prince of Wales Drive London SW11 4EF England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2020 to 31st October 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2020. New Address: Flat 55a Prince of Wales Drive London SW11 4EF. Previous address: 4a Ealing House 33 Hanger Lane London W5 3HJ England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd July 2020. New Address: 4a Ealing House 33 Hanger Lane London W5 3HJ. Previous address: 25 Scotforth Road Preston PR1 4XX England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st November 2019 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2017. New Address: 25 Scotforth Road Preston PR1 4XX. Previous address: 54 Tudor Street Thurnscoe Rotherham S63 0DS England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 1.00 GBP
capital
|
|