(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 2nd, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Oct 2021. New Address: 6-7 South Grove London N6 6BS. Previous address: 1 Breasley Close London SW15 6JL England
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 6th Dec 2020. New Address: 1 Breasley Close London SW15 6JL. Previous address: 71 Mayflower Lodge Regents Park Road London N3 3HX England
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 6th Dec 2020. New Address: 1 Breasley Close London SW15 6JL. Previous address: 1 Breasley Close London SW15 6JL England
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Jan 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Jan 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: 71 Mayflower Lodge Regents Park Road London N3 3HX. Previous address: Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 6th Jan 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 6th Jan 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2018
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 7th Nov 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|