GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 19th, March 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-25
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 the Fairway Uxbridge UB10 0JP England to 78 Francis Road London E10 6PP on 2020-09-20
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-09-16
filed on: 9th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-16
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-09-16
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-16
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-08-06
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-02-28 to 2019-03-31
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-10
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-10
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-30
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-30
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-09-07
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-06
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit B 78 Francis Road London E10 6PP United Kingdom to 5 the Fairway Uxbridge UB10 0JP on 2017-08-20
filed on: 20th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-16 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-31: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-11-01
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-29
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-01
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-06-05 secretary's details were changed
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-06-05
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-05
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-05
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(27 pages)
|