(AP01) New director was appointed on 17th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th February 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th February 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 26a-27a North Gate Prince Albert Road London NW8 7EG England on 23rd May 2022 to 4 Brackley Street Oldham OL1 3QL
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
|
(CH01) On 7th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Grove End Road St. John's Wood London NW8 9BS England on 7th August 2021 to Flat 26a-27a North Gate Prince Albert Road London NW8 7EG
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st September 2020: 10.00 GBP
filed on: 19th, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd September 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 19th, September 2020
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, October 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th October 2019
filed on: 29th, October 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29 Circus Road London NW8 9JG England on 6th September 2018 to 27 Grove End Road St. John's Wood London NW8 9BS
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Circus Road Circus Road London NW8 9JG England on 9th February 2018 to 29 Circus Road London NW8 9JG
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Circus Road London NW8 9ER England on 1st December 2016 to 29 Circus Road Circus Road London NW8 9JG
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st September 2015: 10.00 GBP
capital
|
|