(CS01) Confirmation statement with updates Friday 28th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit B 66-80 Arundel Road Luton LU4 8DY England to 83 Uxbridge Road Stanmore HA7 3NH on Friday 11th March 2022
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th January 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 28th July 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97a Leighton Gardens London NW10 3PY England to Unit B 66-80 Arundel Road Luton LU4 8DY on Saturday 4th August 2018
filed on: 4th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 3rd August 2018 director's details were changed
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 3rd August 2018
filed on: 4th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th July 2018
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 28th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 27th July 2018
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th July 2018
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, May 2018
| dissolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 157 Gloucester House Cambridge Road Kilburn London NW6 5XG England to 97a Leighton Gardens London NW10 3PY on Sunday 15th April 2018
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33 Arran Court Cherry Close London NW9 5FP England to 157 Gloucester House Cambridge Road Kilburn London NW6 5XG on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Cherry Close London NW9 5FP England to 33 Arran Court Cherry Close London NW9 5FP on Monday 21st December 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH England to 33 Cherry Close London NW9 5FP on Sunday 20th December 2015
filed on: 20th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|