(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 6th November 2017
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2021. New Address: 312 Uxbridge Road London W12 7LJ. Previous address: Ace Corner North Circular Road London NW10 7UD England
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2018
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2020 - the day director's appointment was terminated
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2020 - the day director's appointment was terminated
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th November 2017
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) 1st January 2020 - the day secretary's appointment was terminated
filed on: 27th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 25th July 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th July 2020. New Address: Ace Corner North Circular Road London NW10 7UD. Previous address: 60 Wheat Sheaf Close London E14 9UU England
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st July 2020. New Address: 60 Wheat Sheaf Close London E14 9UU. Previous address: PO Box Electrohab Ace Corner North Circular Road London NW10 7UD England
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2nd August 2019.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2020: 1.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2nd August 2019 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2019
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st January 2019
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th July 2019. New Address: PO Box Electrohab Ace Corner North Circular Road London NW10 7UD. Previous address: International House 12 Constance Street London E16 2DQ United Kingdom
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 6th November 2017 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 6th November 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|