(PSC04) Change to a person with significant control Friday 20th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th October 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1703 Westmark Tower 1 Newcastle Place London W2 1EQ. Change occurred on Friday 13th October 2023. Company's previous address: Flat 20 Harvey Lodge Admiral Walk London W9 3th England.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th May 2022
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 18th November 2022
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 20 Harvey Lodge Admiral Walk London W9 3th. Change occurred on Thursday 11th May 2023. Company's previous address: 114 High Street Cranfield Bedford MK43 0DG England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th February 2022.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th October 2021.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 High Street Cranfield Bedford MK43 0DG. Change occurred on Tuesday 26th October 2021. Company's previous address: 3 Bickenhall Street London W1U 6BP England.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th October 2021.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Bickenhall Street London W1U 6BP. Change occurred on Friday 15th October 2021. Company's previous address: High Trees Cavendish Road Weybridge KT13 0JX England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 14th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address High Trees Cavendish Road Weybridge KT13 0JX. Change occurred on Sunday 9th May 2021. Company's previous address: Office 206 Atlas Business Centre, Oxg Oxgate Lane London NW2 7HJ England.
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 9th July 2020.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 206 Atlas Business Centre, Oxg Oxgate Lane London NW2 7HJ. Change occurred on Wednesday 1st July 2020. Company's previous address: Key House 7 Christie Way Manchester M21 7QY.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Key House 7 Christie Way Manchester M21 7QY. Change occurred on Monday 23rd October 2017. Company's previous address: 129 Station Road London NW4 4NJ England.
filed on: 23rd, October 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th May 2017
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd January 2017.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 3rd January 2017.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 12th January 2017
filed on: 12th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 1st January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th September 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2015
| incorporation
|
Free Download
(13 pages)
|