(CS01) Confirmation statement with updates Saturday 30th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 20th May 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th May 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Saturday 25th June 2022
filed on: 25th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st April 2022
filed on: 25th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Hermon Grove Hayes UB3 3JZ England to 52a Gifford Gardens Hanwell London W7 3AN on Saturday 21st May 2022
filed on: 21st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 2nd April 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st April 2022
filed on: 14th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15 Little Ealing Lane London W5 4EB England to 4 Hermon Grove Hayes UB3 3JZ on Tuesday 26th January 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 52 Grosvenor Street Mayfair London W1K 3HT England to 15 Little Ealing Lane London W5 4EB on Monday 2nd December 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Hermon Grove Hayes Middlesex UB3 3JZ England to 52 Grosvenor Street Mayfair London W1K 3HT on Thursday 30th May 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 9th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|