(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th September 2021. New Address: Flat 36 Stratosphere Tower Great Eastern Road London England E15 1DU. Previous address: Flat 236, Stratosphere Tower, Great Eastern Road, Great Eastern Road London E15 1DU England
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th September 2021. New Address: Flat 236, Stratosphere Tower, Great Eastern Road, Great Eastern Road London E15 1DU. Previous address: Flat 1, Madison Court 202a West Hill Putney Greater London SW15 3JA England
filed on: 4th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) 8th May 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 27th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075622430001, created on 23rd June 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) Address change date: 8th April 2020. New Address: Flat 1, Madison Court 202a West Hill Putney Greater London SW15 3JA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite 26 116 Commercial Road Swindon SN1 5BD England
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th January 2020. New Address: Suite 26 116 Commercial Road Swindon SN1 5BD. Previous address: Archer House Northbourne Road Eastbourne BN22 8PW England
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2020. New Address: Archer House Northbourne Road Eastbourne BN22 8PW. Previous address: 116 Commercial Road Suite 26 Swindon Wiltshire SN1 5BD England
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 15th May 2018: 100.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th May 2018. New Address: 116 Commercial Road Suite 26 Swindon Wiltshire SN1 5BD. Previous address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 15th February 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th February 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd May 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2nd March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 29th April 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 4th November 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St. John Street London --- Select --- EC1V 4PW England on 28th November 2011
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Hereford Street London E2 6EX England on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|