GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sd House Amberly Way Hounslow TW4 6BH England to Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on Wednesday 19th February 2020
filed on: 19th, February 2020
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 8th February 2020
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 8th February 2020
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th February 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 10th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th April 2019
filed on: 29th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 352 Hanworth Road Hounslow TW3 3SH England to Sd House Amberly Way Hounslow TW4 6BH on Monday 21st January 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Vicarage Farm Road Hounslow TW5 0AB England to 352 Hanworth Road Hounslow TW3 3SH on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd March 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th March 2018.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 339 North Hyde Lane Southall UB2 5th England to 62 Vicarage Farm Road Hounslow TW5 0AB on Thursday 3rd August 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Barnes Avenue Southall UB2 5TD England to 339 North Hyde Lane Southall UB2 5th on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2016
| incorporation
|
Free Download
(24 pages)
|