(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Sep 2022. New Address: 138 Kilburn High Road London NW6 4JD. Previous address: 77 Warren Road London NW2 7NH England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 15th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Fri, 1st Jan 2021 - the day secretary's appointment was terminated
filed on: 15th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Dec 2021. New Address: 77 Warren Road London NW2 7NH. Previous address: 41 Kilburn Lane London W10 4AE England
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Jun 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 17th Jun 2020
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jun 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Feb 2021. New Address: 41 Kilburn Lane London W10 4AE. Previous address: Flat 10 D, Flat 10 D St. Julians Road London NW6 7LA England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jun 2020 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Feb 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 24th Jun 2020. New Address: Flat 10 D, Flat 10 D St. Julians Road London NW6 7LA. Previous address: 65 Dickns House Malvern Road London NW6 5YP England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 17th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 29th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Jun 2020. New Address: 65 Dickns House Malvern Road London NW6 5YP. Previous address: 258 Cowbridge Road East Cardiff CF5 1HA Wales
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 29th May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th May 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 29th, May 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Sep 2019. New Address: 258 Cowbridge Road East Cardiff CF5 1HA. Previous address: 121 Office 121 Park House Greenhill Crescent Watford WD18 8PH United Kingdom
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 1st Mar 2019: 1.00 GBP
capital
|
|