(CS01) Confirmation statement with no updates 2024/03/07
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/03/13. New Address: 72 6 Christchurch Avenue London NW6 7QW. Previous address: 17 Leff House 2-12 Winchester Avenue London NW6 7UB England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/03/13. New Address: 72 Joules House 6 Christchurch Avenue London NW6 7QW. Previous address: 72 6 Christchurch Avenue London NW6 7QW England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2022/03/01
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/03/07. New Address: 17 2-12 Winchester Avenue London NW6 7UB. Previous address: 9 Leinster Gardens London W2 6DP England
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/07. New Address: 17 Leff House 2-12 Winchester Avenue London NW6 7UB. Previous address: 17 2-12 Winchester Avenue London NW6 7UB England
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/03/01
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/03/01 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/01.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/08/16. New Address: 9 Leinster Gardens London W2 6DP. Previous address: 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA England
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/03/15 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/20
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/20.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/15
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/03/14
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/03/14 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/14
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/15. New Address: 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA. Previous address: De 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/03/14.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/09
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/09
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/02/09.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/01/20 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/09. New Address: De 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/20
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2020
| incorporation
|
Free Download
(23 pages)
|