(AD01) Address change date: 2022/12/02. New Address: 28 Earls Court Gardens London SW5 0TR. Previous address: 2a Maygrove Road London NW6 2EB England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/16.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/16
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/12/16
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/12/15 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2020/12/16 - the day secretary's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/02. New Address: 2a Maygrove Road London NW6 2EB. Previous address: 28 Earls Court Gardens London SW5 0TR England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/15.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/15 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/16
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/01
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/12/01
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/01.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/30
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/12/01 - the day director's appointment was terminated
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) 2020/10/01 - the day secretary's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2020/09/15
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2020/03/10
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/21. New Address: 28 Earls Court Gardens London SW5 0TR. Previous address: 215 Uxbridge Road London W12 9DH England
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/13
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 12th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/18. New Address: 215 Uxbridge Road London W12 9DH. Previous address: 22/203-205 the Vale London W3 7QS England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/13
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/16
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/12/14. New Address: 22/203-205 the Vale London W3 7QS. Previous address: 42/203-205 the Vale London W3 7QS United Kingdom
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/17
capital
|
|