GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 20th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/06
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/06
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 220 Tentelow Lane Southall UB2 4LR England on 2021/02/05 to Flat a 332 Leyton High Road Leyton London E10 5PW
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/11/30, originally was 2020/02/29.
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 241 High Street Walthamstow London E17 7BH United Kingdom on 2019/11/28 to 220 Tentelow Lane Southall UB2 4LR
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/06
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 290 Bath Road (Back Door Office) Hounslow TW4 7DN on 2018/05/11 to 2nd Floor 241 High Street Walthamstow London E17 7BH
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 241 High Street Walthamstow London E17 7BH England on 2018/05/11 to 2nd Floor 241 High Street Walthamstow London E17 7BH
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/06
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/04/05
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/05 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2016/02/29 from 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/06
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/06
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/03/06 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 290 Bath Road (Back Office) Hounslow TW4 7DN England on 2015/03/12 to 290 Bath Road (Back Door Office) Hounslow TW4 7DN
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 290 Bath Road (Back Door Office) Hounslow TW4 7DN England on 2014/12/29 to 290 Bath Road (Back Office) Hounslow TW4 7DN
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 290 Bath Road Hounslow TW4 7DN England on 2014/09/30 to 290 Bath Road (Back Door Office) Hounslow TW4 7DN
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 78 Summerhouse Avenue Hounslow TW5 9DF England on 2014/09/16 to 290 Bath Road Hounslow TW4 7DN
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2014
| incorporation
|
Free Download
(24 pages)
|