(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th September 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 3rd, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 Wardo Avenue London SW6 6RB England to 1 Arrow Court 84 West Cromwell Road London Kensington SW5 9QT on Friday 7th May 2021
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Arrow Court 84 West Cromwell Road London Kensington SW5 9QT England to 83 Wardo Avenue London SW6 6RB on Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 Wardo Avenue Fulham London SW6 6RB England to 1 Arrow Court 84 West Cromwell Road London Kensington SW5 9QT on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 1st December 2020 secretary's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 8th December 2020 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 83 Wardo Avenue Fulham London SW6 6RB on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Kemp House 160 City Road London EC1V 2NX on Thursday 20th December 2018
filed on: 20th, December 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Wednesday 19th December 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th September 2017 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 29th September 2017 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 29th September 2017 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on Thursday 29th November 2018
filed on: 29th, November 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, September 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 12th September 2017
capital
|
|