(AP01) New director appointment on Wednesday 1st February 2023.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 230a Golders Green Road London NW11 9AT England to 88 the Drive London NW11 9UL on Tuesday 6th February 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st February 2023
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 26, Weissmandel Court 76 Clapton Common London E5 9FA England to 230a Golders Green Road London NW11 9AT on Thursday 29th June 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th June 2022.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 8th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th April 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 7th April 2022.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39-41 Oldhill Street London N16 6LR England to Flat 26, Weissmandel Court 76 Clapton Common London E5 9FA on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 39-41 Oldhill Street London N16 6LR on Tuesday 7th July 2020
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th February 2020.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th February 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 2nd July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2017
| incorporation
|
Free Download
(39 pages)
|