(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/09/25
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/25
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/08/01 - the day director's appointment was terminated
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/02. New Address: 68D Graven Road London NW10 4AE. Previous address: 33 Ealing House Hanger Lane London W5 3HJ England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/28. New Address: 33 Ealing House Hanger Lane London W5 3HJ. Previous address: Office 12 Ealing House 33 Hanger Lane Ealing London W5 3HJ
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/25
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/26. New Address: Office 12 Ealing House 33 Hanger Lane Ealing London W5 3HJ. Previous address: 2a Wrentham Avenue the Tay Building Unit 6 London NW10 3HA England
filed on: 26th, June 2021
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/05/12
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/12.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/14. New Address: 2a Wrentham Avenue the Tay Building Unit 6 London NW10 3HA. Previous address: 100 Clitterhouse Crescent London NW2 1DA England
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/10
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/01/28 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/28
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/28.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/01/28
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/25
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/09/25. New Address: 100 Clitterhouse Crescent London NW2 1DA. Previous address: 158 Notting Hill Gate London W11 3QG England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/01/28.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/01/28
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/05/20 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/05/20
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/05/20
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/06/19
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/20.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/05/25 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/06/07.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/06 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/09. New Address: 158 Notting Hill Gate London W11 3QG. Previous address: 203-205 the Vale London W3 7QS United Kingdom
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/28.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/04/01 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|