(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 68 Downhills Way London N17 6BB. Change occurred on Tuesday 18th October 2022. Company's previous address: 49 Witley House Lambeth London London SW2 3LR.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd October 2021
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Witley House Lambeth London London SW2 3LR. Change occurred on Thursday 29th July 2021. Company's previous address: 7 Lansdowne Road London N17 9XW England.
filed on: 29th, July 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd October 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Lansdowne Road London N17 9XW. Change occurred on Thursday 4th February 2021. Company's previous address: Flat 1 Rignold House Mcneil Road London SE5 8NU England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd February 2021.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 3rd February 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 3rd February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 3rd February 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1 Rignold House Mcneil Road London SE5 8NU. Change occurred on Tuesday 8th September 2020. Company's previous address: Flat 19, 243 Nimrod Road London SW16 6TW England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 2nd March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 19, 243 Nimrod Road London SW16 6TW. Change occurred on Saturday 8th February 2020. Company's previous address: Flat199 Lordship Lane London N17 6XF England.
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat199 Lordship Lane London N17 6XF. Change occurred on Tuesday 4th June 2019. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th March 2019
capital
|
|