GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th October 2021
filed on: 10th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Western International Market Hayes Road Southall UB2 5XJ. Change occurred on Wednesday 2nd September 2020. Company's previous address: Western International Market Western International Market Hayes Road Southall UB2 5XJ England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd September 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Western International Market Unit Ntu1 Hayes Road Southall UB2 5XJ. Change occurred on Wednesday 2nd September 2020. Company's previous address: Western International Market Hayes Road Southall UB2 5XJ England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Western International Market Western International Market Hayes Road Southall UB2 5XJ. Change occurred on Wednesday 2nd September 2020. Company's previous address: 222 Kilburn High Road London NW6 4JP United Kingdom.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 27th July 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 26th January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th June 2018 director's details were changed
filed on: 9th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th June 2018
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 9th June 2018) of a secretary
filed on: 9th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Saturday 2nd June 2018
filed on: 2nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th April 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|