(AD01) Address change date: 2024/01/22. New Address: 6 Clyde Terrace London SE23 3BA. Previous address: 32 Clyde Terrace London SE23 3BA England
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/08/25. New Address: 32 Clyde Terrace London SE23 3BA. Previous address: 112 Old Oak Road London W3 7HG England
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/06
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/12/23 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/07/09. New Address: 112 Old Oak Road London W3 7HG. Previous address: 2 Prospect Close London SE26 6LB England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/01/17
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/17
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/01
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/30
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2020/09/22. New Address: 2 Prospect Close London SE26 6LB. Previous address: 25 Asburton Road Croydon CR0 6AP United Kingdom
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/17.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/16 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/17
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/16
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/01/09
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/08. New Address: 25 Asburton Road Croydon CR0 6AP. Previous address: 11 Millfield Close Orpington BR5 2LQ United Kingdom
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/01/10 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/10
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/09.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/09
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/01/09
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/21
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/02/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|