GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat6, 15 Eccleston Road London W13 0RA. Change occurred on Thursday 14th October 2021. Company's previous address: 23 Target House 69 Sherwood Close London W13 9YR England.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th September 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th September 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Target House 69 Sherwood Close London W13 9YR. Change occurred on Monday 16th August 2021. Company's previous address: 44 Horsenden Lane South Perivale Greenford UB6 8AD England.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th August 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd March 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st March 2020) of a secretary
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th November 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 3rd November 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Horsenden Lane South Perivale Greenford UB6 8AD. Change occurred on Wednesday 6th November 2019. Company's previous address: 328 Hoe Street Walthamstow E17 9PX England.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 2nd November 2019.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 3rd November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 3rd November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2019
| incorporation
|
Free Download
(27 pages)
|