(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from PO Box 4385 09593270: Companies House Default Address Cardiff CF14 8LH to 1-2 Craven Road London W5 2UA on Tuesday 21st December 2021
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 12th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th December 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 16th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Stafford Road London NW6 5YY United Kingdom to 85 Great Portland Street London Westminister W1W 7LT on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 58 Stafford Road London NW6 5YY on Tuesday 26th May 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|