(CS01) Confirmation statement with no updates 2023/11/18
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/11/06
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/04/21 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street Great Portland Street London W1W 7LT England on 2023/04/04 to Jump Accounting We Work 33 Queen Street London EC4R 1AP
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/18
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2022/01/31 from 2021/11/30
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Notting Hill Gate Suite 18 Notting Hill London W11 3JE England on 2021/12/15 to 85 Great Portland Street Great Portland Street London W1W 7LT
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/18
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/18
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/01/29.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/01
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/18
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Shepherd Market 8 Shepherd Market Notting Hill Lonon W1J 7JY England on 2019/09/17 to 22 Notting Hill Gate Suite 18 Notting Hill London W11 3JE
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/01 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Grand Union House (A&L) Kentish Town Road London NW1 9NX England on 2019/09/10 to 8 Shepherd Market 8 Shepherd Market Notting Hill Lonon W1J 7JY
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/01
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/18
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/11/06
filed on: 6th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2018/03/01
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 13631.10 GBP is the capital in company's statement on 2018/04/04
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 11154.00 GBP is the capital in company's statement on 2017/07/24
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 11734.78 GBP is the capital in company's statement on 2017/12/27
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 201 Borough High Street London SE1 1JA England on 2018/06/27 to Grand Union House (A&L) Kentish Town Road London NW1 9NX
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/03/06
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/18
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/09/01.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/13
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 37 Brooks Hall Road Brooks Hall Road Ipswich IP1 4BY United Kingdom on 2017/02/12 to 201 Borough High Street London SE1 1JA
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/01/05.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/10/27
filed on: 10th, November 2016
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/10/18
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/02/11.
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/02/22.
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2015
| incorporation
|
Free Download
(8 pages)
|