GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 17, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 22, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 18, 2021
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On December 13, 2021 - new secretary appointed
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 18, 2021
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on November 30, 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 4, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 4, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Green Lane Hillingdon Uxbridge UB8 3EB England to 549 Oxford Road Reading RG30 1HJ on October 17, 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 17, 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 17, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 17, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 339 Chorley New Road Horwich Bolton Lancashire BL6 5PP United Kingdom to 3 Green Lane Hillingdon Uxbridge UB8 3EB on September 4, 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 7, 2019: 1.00 GBP
filed on: 19th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 12, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On June 12, 2019 - new secretary appointed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 7, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
|