(AD01) Change of registered address from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England on 17th December 2023 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6.09 1 Lyric Square London W6 0NB England on 17th December 2023 to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th February 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 22nd September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st December 2018: 10071.00 GBP
filed on: 30th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 3rd August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 141, 1st Floor 12 Hammersmith Grove London W6 7AP United Kingdom on 6th August 2019 to Unit 6.09 1 Lyric Square London W6 0NB
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd September 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd September 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England on 10th April 2018 to Unit 141, 1st Floor 12 Hammersmith Grove London W6 7AP
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 14th July 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB on 21st July 2017 to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 14th February 2015: 71.00 GBP
filed on: 10th, November 2016
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 8th August 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th January 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th December 2015: 71.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 22nd September 2014: 80.00 GBP
capital
|
|