| AD01 |
Change of registered address from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom on 2025/09/15 to Mountview Court 1148 High Road Whetstone London N20 0RA
filed on: 15th, September 2025
| address
|
Free Download
(3 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2025
| gazette
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2025/05/07
filed on: 8th, May 2025
| confirmation statement
|
Free Download
(5 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2025
| gazette
|
Free Download
(1 page)
|
| AD01 |
Change of registered address from 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 2025/02/10 to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY
filed on: 10th, February 2025
| address
|
Free Download
(1 page)
|
| AP01 |
New director appointment on 2024/12/16.
filed on: 9th, January 2025
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2024/12/16
filed on: 9th, January 2025
| officers
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2024/05/07
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, March 2024
| accounts
|
Free Download
(13 pages)
|
| CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from Hello House 144 Seven Sisters Road London N7 7NS United Kingdom on 2022/09/05 to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2022/05/06
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2022/05/07
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
| PSC02 |
Notification of a person with significant control 2022/05/06
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2022/05/06
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
| TM02 |
Secretary's appointment terminated on 2022/05/06
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
| AP01 |
New director appointment on 2022/05/06.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ England on 2022/05/12 to Hello House 144 Seven Sisters Road London N7 7NS
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2022/01/05
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
| CH03 |
On 2021/12/13 secretary's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2021/01/05
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
| CH01 |
On 2020/01/22 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control 2020/01/22
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2020/01/05
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2019/01/05
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
| CH03 |
On 2016/03/31 secretary's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2018/01/05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from Airport House Purley Way Croydon CR0 0XZ England on 2017/10/12 to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2017/01/28
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
| AD01 |
Change of registered address from 100C Airport House Purley Way Croydon Surrey CR0 0XZ England on 2016/07/14 to Airport House Purley Way Croydon CR0 0XZ
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
| AR01 |
Annual return with complete list of members, drawn up to 2016/01/28
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
| CH01 |
On 2015/10/28 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England on 2015/11/04 to 100C Airport House Purley Way Croydon Surrey CR0 0XZ
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
| AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, October 2015
| accounts
|
Free Download
(10 pages)
|
| AD01 |
Change of registered address from 231a London Road Mitcham Surrey CR4 3NH on 2015/10/16 to 100C Airport House Business Centre Purley Way Croydon CR0 0XZ
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
| AA01 |
Extension of accounting period to 2015/03/31 from 2015/01/31
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2015/01/28
filed on: 15th, March 2015
| annual return
|
Free Download
(4 pages)
|
| CH01 |
On 2014/12/05 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(4 pages)
|
| AD01 |
Change of registered address from 231a London Road Mitcham Surrey CR4 3NH England on 2015/01/22 to 231a London Road Mitcham Surrey CR4 3NH
filed on: 22nd, January 2015
| address
|
Free Download
(2 pages)
|
| MR01 |
Registration of charge 088652070001, created on 2014/10/17
filed on: 29th, October 2014
| mortgage
|
Free Download
(23 pages)
|
| NEWINC |
Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(8 pages)
|