(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th February 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th February 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th February 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 19th November 2020. New Address: 121 Sinclair Road London W14 0NP. Previous address: 301 Cricklewood Broadway London NW2 6PG England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2020
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 1st, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 10th April 2016 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th April 2016
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2019. New Address: 301 Cricklewood Broadway London NW2 6PG. Previous address: 94-96 Seymour Place London W1H 1NB England
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th April 2016
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2015
filed on: 12th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th May 2016. New Address: 94-96 Seymour Place London W1H 1NB. Previous address: 13 Tollington Way London N7 6RG
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 20th July 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th April 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th June 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(24 pages)
|