(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100273440001, created on Tue, 21st Apr 2020
filed on: 27th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 83 Baker Street London W1U 6AG England on Wed, 8th Apr 2020 to 10 Coniston Road London N10 2BP
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Mar 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Loudoun Road London NW8 0DL United Kingdom on Mon, 17th Feb 2020 to 83 Baker Street London W1U 6AG
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 16th Feb 2020 new director was appointed.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd Feb 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 2nd Feb 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th May 2018
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Dec 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Dec 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 12th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Apr 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 28th Apr 2018
filed on: 28th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Apr 2018 new director was appointed.
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 11th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|