(AD01) Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England to C/O Middlebrooks Business Recovery & Advice Ltd 108 Mile End Road London E1 4UN on Wednesday 15th November 2023
filed on: 15th, November 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 16th January 2020
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Wednesday 8th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on Wednesday 8th January 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 8th January 2020.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 7th May 2019
filed on: 19th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 7th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th May 2019
filed on: 19th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th May 2019.
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th May 2019.
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7a Bryanston Mews East Bryanston Road London W1H 2DB England to 7a Bryanston Mews East London W1H 2DB on Tuesday 29th January 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 7a Bryanston Mews East Bryanston Road London W1H 2DB on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charan House - Suite 4 Union Road London SW4 6JP United Kingdom to 207 Regent Street London W1B 3HH on Thursday 25th October 2018
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT United Kingdom to Charan House - Suite 4 Union Road London SW4 6JP on Sunday 3rd December 2017
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2017
| incorporation
|
Free Download
(10 pages)
|