(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/10
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 304 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT England on 2022/12/08 to Suite 702 Crown House North Circular Road London NW10 7PN
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/10
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 211 Kingsbury Road Office 10 London NW9 8AQ England on 2022/03/01 to Suite 304 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/10
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/10
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/06/08
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/11/20
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/06/10
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/06/10
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/06/19.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/06/17
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 263B Kings Court Alexandra Avenue Harrow London HA2 9DU United Kingdom on 2018/05/30 to 211 Kingsbury Road Office 10 London NW9 8AQ
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/10
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/08.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/06/08 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/08
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/09
filed on: 9th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/09
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/06/09
capital
|
|
(AP01) New director appointment on 2016/06/08.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/20
capital
|
|