(AA) Dormant company accounts made up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 17, 2023) of a secretary
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2023
filed on: 30th, April 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 17, 2023
filed on: 30th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2023 new director was appointed.
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2023 new director was appointed.
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2023
filed on: 30th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 25, 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG. Change occurred on November 29, 2021. Company's previous address: 8-10 Flat H Pont Street London SW1X 9EL England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On July 23, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2021 new director was appointed.
filed on: 25th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 17, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 17, 2021) of a secretary
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8-10 Flat H Pont Street London SW1X 9EL. Change occurred on April 22, 2021. Company's previous address: 47 Charles Street London W1J 5EL England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AP01) On April 17, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 17, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2019
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 47 Charles Street London W1J 5EL. Change occurred on April 8, 2019. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 22, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on May 8, 2018. Company's previous address: 177 Squirrels Heath Lane Hornchurch RM11 2DX England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 177 Squirrels Heath Lane Hornchurch RM11 2DX. Change occurred on February 28, 2018. Company's previous address: 397 Katherine Road London E7 8LT England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 8, 2018
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 8, 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 397 Katherine Road London E7 8LT. Change occurred on February 10, 2018. Company's previous address: 47 Charles Street, 2nd Floor London W1J 5EL England.
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: February 8, 2018) of a member
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 8, 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 47 Charles Street, 2nd Floor London W1J 5EL. Change occurred on January 6, 2017. Company's previous address: 538 Lea Bridge Road London E10 7DN England.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 3, 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 538 Lea Bridge Road London E10 7DN. Change occurred on June 3, 2016. Company's previous address: 602 Lea Bridge Road 2nd Floor London E10 7DN England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 602 Lea Bridge Road 2nd Floor London E10 7DN. Change occurred on April 1, 2016. Company's previous address: Ostra House 126 High Road Willesden London NW10 2PJ England.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ostra House 126 High Road Willesden London NW10 2PJ. Change occurred on March 16, 2016. Company's previous address: 2 Curlew House Trinity Way Chingford London E4 8TD England.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 3, 2015: 530000.00 GBP
capital
|
|