AP01 |
On Wed, 6th Sep 2023 new director was appointed.
filed on: 5th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 15th Mar 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Mar 2023 director's details were changed
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 1st Apr 2023. New Address: 7 Alfred Road London W3 6LH. Previous address: 80 Stafford Street Walsall WS2 8DU England
filed on: 1st, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 15th Mar 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Jan 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Jan 2023 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 29th Aug 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Aug 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th May 2022. New Address: 80 Stafford Street Walsall WS2 8DU. Previous address: 124 Bassett Gardens Isleworth TW7 4QY England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 9th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 9th May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Mar 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 15th Jul 2020. New Address: 124 Bassett Gardens Isleworth TW7 4QY. Previous address: 167 Forest Road London E17 6HE England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Mar 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Nov 2017. New Address: 167 Forest Road London E17 6HE. Previous address: 141 East Barnet Road Barnet EN4 8QZ England
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Sun, 30th Jul 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Aug 2017. New Address: 141 East Barnet Road Barnet EN4 8QZ. Previous address: 141 East Barnet Road Barnet EN4 8QZ England
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Aug 2017. New Address: 141 East Barnet Road Barnet EN4 8QZ. Previous address: 167 167 Forest Roaad London E17 6HE United Kingdom
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2017
| incorporation
|
Free Download
(10 pages)
|