(CS01) Confirmation statement with updates Thursday 1st February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchill House 137 -139 Brent Street Hendon London NW4 4DJ England to Office 4 Prospect House 399 Hendon Way London NW4 3LH on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 19th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th April 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th April 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2017
| incorporation
|
Free Download
(10 pages)
|