(PSC08) Notification of a person with significant control statement
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th September 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th September 2023 secretary's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th September 2023. New Address: Ealing Cross 2nd Floor 85 Uxbridge Road London W5 5th. Previous address: 183 Edgware Road the Hyde London NW9 6LP England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 3rd October 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 26th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 26th September 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 26th September 2022 - the day secretary's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th August 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 4th September 2019. New Address: 183 Edgware Road the Hyde London NW9 6LP. Previous address: Cp House 7th Floor 97 - 107 Uxbridge Road London W5 5TL
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st February 2015. New Address: Cp House 7Th Floor 97 - 107 Uxbridge Road London W5 5TL. Previous address: C/O Fadaat Media Limited Marble Arch Tower 55 Bryanston Street London W1H 7AA England
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 19th September 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 18th September 2014 - the day secretary's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 19th September 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 19th September 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2014. New Address: C/O Fadaat Media Limited Marble Arch Tower 55 Bryanston Street London W1H 7AA. Previous address: 28 Lings Coppice London SE21 8SY United Kingdom
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2014. New Address: C/O Fadaat Media Limited Marble Arch Tower 55 Bryanston Street London W1H 7AA. Previous address: C/O Fadaat Media Limited Marble Arch Tower 55 Bryanston Street London W1H 7AA England
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(CH03) On 18th September 2014 secretary's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 11th August 2014: 1.00 GBP
capital
|
|