CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Elgin Avenue London W9 3PS. Change occurred on Friday 19th March 2021. Company's previous address: 31 Burlington Close London W9 3LY England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st January 2021.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st January 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 31st January 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 31st January 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Burlington Close London W9 3LY. Change occurred on Friday 2nd October 2020. Company's previous address: First Floor 126 - 128 Uxbridge Road Ealing W13 8QS United Kingdom.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 22nd May 2020.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor 126 - 128 Uxbridge Road Ealing W13 8QS. Change occurred on Thursday 22nd November 2018. Company's previous address: Bhanot & Co, 126-128 Uxbridge Road London W13 8QS United Kingdom.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th July 2018
capital
|
|