(CS01) Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Jun 2023 director's details were changed
filed on: 23rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Jun 2023 director's details were changed
filed on: 23rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Langdon Drive London NW9 8NR England on Sun, 23rd Jul 2023 to 56a Wendover Road London NW10 4RT
filed on: 23rd, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Jun 2023
filed on: 23rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Jun 2023 director's details were changed
filed on: 23rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 26th Jun 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 25th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Mar 2023 new director was appointed.
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Mar 2023
filed on: 25th, March 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Perth Avenue London NW9 7JP England on Tue, 31st Jan 2023 to 8 Langdon Drive London NW9 8NR
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 20th Jan 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Jan 2021 new director was appointed.
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Jan 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Jan 2021
filed on: 14th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Jan 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Mar 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Dawpool Road London NW2 7LB England on Sun, 8th Nov 2020 to 10 Perth Avenue London NW9 7JP
filed on: 8th, November 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 10th Feb 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 2nd Feb 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On Sun, 2nd Feb 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 2nd Feb 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Feb 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Sun, 2nd Feb 2020, company appointed a new person to the position of a secretary
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Sep 2019 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Sep 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Church Walk Hayes UB3 2RL United Kingdom on Thu, 4th Jun 2020 to 34 Dawpool Road London NW2 7LB
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 2nd Nov 2019
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2019
| incorporation
|
Free Download
(29 pages)
|