GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-13
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 169 High Street Barnet EN5 5SU England to 301 Third Floor Middlesex House 130 College Road Harrow HA1 1BQ on 2021-09-13
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-13
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-01
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-30
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 128 Camrose Avenue Edgware HA8 6BX England to 169 High Street Barnet EN5 5SU on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-30
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-13
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-11-11 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Kingsbury Road London NW9 7HU England to 128 Camrose Avenue Edgware HA8 6BX on 2019-11-11
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-11
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-15
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-10-15
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 149 Hockwell Ring Luton LU4 9NN England to 87 Kingsbury Road London NW9 7HU on 2018-11-13
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-15
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-13
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-10-13
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-08-13 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-13
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Portland Road Luton LU4 8AT England to 149 Hockwell Ring Luton LU4 9NN on 2018-08-13
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Portland Land Luton LU4 8AT England to 37 Portland Road Luton LU4 8AT on 2018-08-07
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD England to 37 Portland Land Luton LU4 8AT on 2018-07-30
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-27
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-27
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 106 Reginald Street Luton LU2 7RB England to Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2017-08-04
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2017
| incorporation
|
Free Download
(10 pages)
|