GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 144-146 East Barnet Road Barnet EN4 8rd England to Uint 20 Adler Industrial Estate Hayes Betam Road Hayes UB3 1st on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 20, Industrial Estate Betam Road Hayes UB3 1st United Kingdom to 1st Floor 144-146 East Barnet Road Barnet EN4 8rd on December 27, 2019
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
AP03 |
On November 2, 2019 - new secretary appointed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 2, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5BT England to Unit 20, Industrial Estate Betam Road Hayes UB3 1st on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 2, 2019 director's details were changed
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 351a Green Street London E13 9AR United Kingdom to Suite 3-04 Peel House London Road Morden SM4 5BT on March 2, 2019
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3-04 London Road Morden SM4 5BT England to 351a Green Street London E13 9AR on February 22, 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Whitegates Egley Road Woking GU22 0NQ England to Suite 3-04 London Road Morden SM4 5BT on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holly Villa Egley Road Woking GU22 0NQ England to Whitegates Egley Road Woking GU22 0NQ on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 17th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 17th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(7 pages)
|