(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12E Manor Road London N16 5SA on Wed, 7th Apr 2021 to 2 Savay Close Denham Uxbridge UB9 5NQ
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 25th Apr 2018 to 12E Manor Road London N16 5SA
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 2 Savay Close, Denham, UB9 5NQ, United Kingdom on Wed, 8th Jun 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 24th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom on Wed, 25th May 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(26 pages)
|