(PSC07) Cessation of a person with significant control July 27, 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2, 3 Florence Street London NW4 1QG England to 13 Haydon Close London NW9 0NR on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On July 20, 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 27, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 20, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Florence Street London NW4 1QG England to Flat 2, 3 Florence Street London NW4 1QG on May 7, 2021
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85a Wembley Hill Road Wembley HA9 8BU England to 3 Florence Street London NW4 1QG on March 2, 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 27, 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117 Heston Grange Hounslow TW5 0HE United Kingdom to 85a Wembley Hill Road Wembley HA9 8BU on July 24, 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 22, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 21, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on July 27, 2018: 1.00 GBP
capital
|
|