(CS01) Confirmation statement with updates 2023/03/15
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/04/03. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 11th, August 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/03/04.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/03/04 - the day director's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/02/25, originally was 2021/02/26.
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/01
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2021
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, March 2021
| resolution
|
Free Download
(1 page)
|
(TM01) 2021/03/08 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/02/26
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/05. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099817920001, created on 2020/08/10
filed on: 12th, August 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/27
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/01
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/02/27
filed on: 30th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/23. New Address: 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG. Previous address: 54 Surrey Crescent Chiswick London W4 4AB England
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 14th, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/01
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/26.
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/26.
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/09/28 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/08/01 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/22. New Address: 54 Surrey Crescent Chiswick London W4 4AB. Previous address: 463 Chiswick High Road London W4 4AU England
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) 2017/05/23 - the day secretary's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2016
| incorporation
|
Free Download
(38 pages)
|