DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-25
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2022-08-25
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-25
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-25
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-08-25
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-21
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-21
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Springfield Road Hayes UB4 0LE England to Unit 14, Metro Centre Springfield Road Hayes Middlesex UB4 0LE on 2020-07-08
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-08
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-08
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-02-03
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-08
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Cherry Avenue Slough SL3 7BT United Kingdom to 14 Springfield Road Hayes UB4 0LE on 2020-01-08
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-15
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-30
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-19
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-20
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-10-20: 100.00 GBP
capital
|
|