(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 89a South Ealing Road London W5 4QS England on Sat, 17th Jun 2023 to 59 Holley Road London W3 7TR
filed on: 17th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 Wellington Court 59 Holley Road London W3 7TR England on Fri, 1st Jul 2022 to 89a South Ealing Road London W5 4QS
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Westvil Westville Road London W12 9BD England on Wed, 16th Jun 2021 to 59 Holley Road 59 Holley Road London W3 7TR
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Holley Road 59 Holley Road London W3 7TR United Kingdom on Wed, 16th Jun 2021 to 59 Wellington Court 59 Holley Road London W3 7TR
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Feb 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 312B Uxbridge Road London W3 9QP on Thu, 4th Feb 2021 to 14 Westvil Westville Road London W12 9BD
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 79 Wendover Road London NW10 4RX United Kingdom on Thu, 27th Jun 2019 to 312B Uxbridge Road London W3 9QP
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 218 Du Cane Road London W12 0BJ England on Mon, 29th Oct 2018 to 79 Wendover Road London NW10 4RX
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 3rd Sep 2018: 10000.00 GBP
capital
|
|