(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th April 2024. New Address: 9-11 Spectrum House Venture Studios Bromells Road London SW4 0BN. Previous address: 109-111 Fulham Palace Road London W6 8JA England
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th June 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th February 2023. New Address: 109-111 Fulham Palace Road London W6 8JA. Previous address: Unit 11 49a Guildford Road London SW8 2DT England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th January 2021
filed on: 28th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2019. New Address: Unit 11 49a Guildford Road London SW8 2DT. Previous address: Unit 11 Guildford Road London SW8 2DT England
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th October 2019. New Address: Unit 11 Guildford Road London SW8 2DT. Previous address: Flat 11, Ekarro House, 49a Guildford Road London SW8 2DT England
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th June 2019. New Address: Flat 11, Ekarro House, 49a Guildford Road London SW8 2DT. Previous address: Ekarro Housing Co-Op Ltd Ekarro House 49a London SW8 2DT England
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 25th April 2018: 1.00 GBP
capital
|
|