GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2022-12-31 to 2023-04-05
filed on: 11th, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 438 Eastcote Lane Harrow HA2 9AL England to 438 - Garage Eastcote Lane Harrow HA2 9AL on 2022-07-11
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-07
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Eastcote Lane Northolt UB5 4HT England to 238 Eastcote Lane Harrow HA2 9AL on 2022-07-07
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-07-07
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-07-07
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-07 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 238 Eastcote Lane Harrow HA2 9AL England to 438 Eastcote Lane Harrow HA2 9AL on 2022-07-07
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-07
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Rutters Close West Drayton UB7 9AL England to 12 Eastcote Lane Northolt UB5 4HT on 2022-06-24
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-06-24
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-24 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Rutters Close West Drayton UB7 9AL on 2022-05-31
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-03-18 director's details were changed
filed on: 19th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-18
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-07
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-29
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Rutters Close West Drayton UB7 9AL England to 71-75 Shelton Street London WC2H 9JQ on 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-07
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-12-06
filed on: 8th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-06 director's details were changed
filed on: 8th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 24 Rutters Close West Drayton UB7 9AL on 2019-12-06
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-07
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Fairholme Crescent Hayes UB4 8QS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-03-05
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21 Fairholme Crescent Hayes UB4 8QS on 2019-01-17
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-01-17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-19
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2018-11-20
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(30 pages)
|