(CS01) Confirmation statement with no updates February 16, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 Fairways Waltham Abbey EN9 1SY England to 21 Eagle Close Waltham Abbey EN9 3NA on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 18, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 18, 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Hyde Park Avenue London N21 2PP England to 72 Fairways Waltham Abbey EN9 1SY on July 18, 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 68 Stanhope Avenue London N3 3NA England to 66 Hyde Park Avenue London N21 2PP on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Glenhill Close London N3 2JS England to Flat 1 68 Stanhope Avenue London N3 3NA on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 22, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 334 Western Avenue London W3 0PL England to 35 Glenhill Close London N3 2JS on June 27, 2020
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 18th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 18th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Burns Road London NW10 4DY England to 334 Western Avenue London W3 0PL on April 15, 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 11, 2016
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 11, 2016
filed on: 11th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2015 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Braemar Gardens London NW9 5LB England to 56 Burns Road London NW10 4DY on June 9, 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Burns Road London NW10 4DY England to 29 Braemar Gardens London NW9 5LB on January 22, 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Braemar Gardens London NW9 5LB United Kingdom to 56 Burns Road London NW10 4DY on September 19, 2015
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|