GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 99 Green Lane Hounslow TW4 6BW England to 311 High Road Loughton Essex IG10 1AH on 2021-09-14
filed on: 14th, September 2021
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-15
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-13
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-03-15
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-03
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-15
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-15
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-15
filed on: 18th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-03
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit a1-a6 Eastern Avenue West Newton Industrial Estate Romford RM6 5SD England to 99 Green Lane Hounslow TW4 6BW on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-01
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Chatsworth Crescent Hounslow TW3 2PD United Kingdom to Unit a1-a6 Eastern Avenue West Newton Industrial Estate Romford RM6 5SD on 2020-08-19
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2019-02-04: 100.00 GBP
capital
|
|