(PSC01) Notification of a person with significant control 21st March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 112 Blythe Road London W14 0HE England on 21st March 2024 to 39 Portman Place Portman Place London E2 0LG
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th December 2023
filed on: 30th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 1st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 112 Blythe Road London W14 0HE England on 10th August 2023 to Flat 1 112 Blythe Road London W14 0HE
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 10th August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th August 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 North End Road 6 North End Road West Kensington London W14 0SH England on 10th August 2023 to Flat 1 112 Blythe Road London W14 0HE
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 1st March 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 1st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Portman Place Portman Place London E2 0LG England on 7th September 2021 to 6 North End Road 6 North End Road West Kensington London W14 0SH
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 5 Portman Place London E2 0LG England on 12th April 2021 to 39 Portman Place Portman Place London E2 0LG
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2, 6 North End Road, London, England, W14 0SH Flat 2, 6 North End Road London W14 0SH England on 12th April 2021 to Flat 5 Portman Place London E2 0LG
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 1st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 2 North End Road London W14 0SH England on 26th January 2021 to Flat 2, 6 North End Road, London, England, W14 0SH Flat 2, 6 North End Road London W14 0SH
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Graham Road London E8 1BX United Kingdom on 23rd December 2020 to Flat 2 North End Road London W14 0SH
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th September 2020
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, March 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 1st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 1st March 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2018
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th February 2019
filed on: 9th, February 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 1st March 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 10th September 2017 director's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Portman Place London E2 0LG England on 3rd July 2017 to 70 Graham Road London E8 1BX
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th December 2016
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Portman Place Bethnal Green London E2 0LG United Kingdom on 15th November 2016 to 41 Portman Place London E2 0LG
filed on: 15th, November 2016
| address
|
Free Download
|
(AA01) Current accounting period extended from 31st December 2016 to 1st March 2017
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 20th December 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th December 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 11th December 2015: 1.00 GBP
capital
|
|