(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 15th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Tuesday 17th August 2021. Company's previous address: 58 Cecil Road Harrow Cecil Road Harrow HA3 5RA England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 Cecil Road Harrow Cecil Road Harrow HA3 5RA. Change occurred on Wednesday 24th July 2019. Company's previous address: 3 Queens Road London E17 8PY United Kingdom.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th May 2019.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Queens Road London E17 8PY. Change occurred on Thursday 30th May 2019. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|