(AD01) Change of registered address from 2nd Floor Lower Grosvenor Place London SW1W 0EJ England on 2024/03/29 to 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ
filed on: 29th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Wyndham Place London W1H 2PU England on 2024/03/29 to 2nd Floor Lower Grosvenor Place London SW1W 0EJ
filed on: 29th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/22
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/22
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/22
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 6th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/22
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 598 Harrow Road London W10 4NJ England on 2019/06/04 to 10 Wyndham Place London W1H 2PU
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/02/08 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/08 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/08
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/08
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/22
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/08/31
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/04 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 598 Harrow Road London W10 4NJ England on 2017/03/04 to 598 Harrow Road London W10 4NJ
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/03/04 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/22 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/21.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092330910001, created on 2015/11/05
filed on: 22nd, November 2015
| mortgage
|
Free Download
(50 pages)
|
(AD01) Change of registered address from 598 Harrow Road London W10 4NJ United Kingdom on 2015/09/27 to 598 Harrow Road London W10 4NJ
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/24
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/04/15.
filed on: 24th, April 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Mighell Avenue Ilford Essex IG4 5JW United Kingdom on 2014/10/31 to 598 Harrow Road London W10 4NJ
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014/10/06 to 45 Mighell Avenue Ilford Essex IG4 5JW
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/10/06
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/24
capital
|
|