GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 278B Keighley Road Bradford BD9 4LH. Change occurred on 2022-06-27. Company's previous address: 123 Powys Lane London N13 4HJ England.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-06-14
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-14
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-06-14) of a secretary
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-14
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-14
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-01-24 (was 2020-03-31).
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-12-16
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 123 Powys Lane London N13 4HJ. Change occurred on 2019-12-16. Company's previous address: 29 Queens Avenue London N10 3PE England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-16 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019-11-10 director's details were changed
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Queens Avenue London N10 3PE. Change occurred on 2019-11-23. Company's previous address: 29 Queens Avenue London N10 3PE England.
filed on: 23rd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-24
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Queens Avenue London N10 3PE. Change occurred on 2019-11-23. Company's previous address: 50 Gwalior House Avenue Road London N14 4DS United Kingdom.
filed on: 23rd, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-10
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-11-10
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 2019-04-01 secretary's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-23
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-03 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Gwalior House Avenue Road London N14 4DS. Change occurred on 2019-03-04. Company's previous address: 2 Pember Road London NW10 5LP United Kingdom.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-03 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-28
filed on: 28th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-24
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2018-01-24
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-24
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-20
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-15
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-02
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-08-03) of a secretary
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-03
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2017
| incorporation
|
Free Download
(39 pages)
|