(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Oct 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Studio 6, at Building 8a to 10a Kilburn Bridge London NW6 6HT England on Thu, 2nd Nov 2023 to Studio6, 8a to 10a Kilburn Bridge London NW6 6HT
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 112 Barlby Road London W10 6BL England on Tue, 13th Jul 2021 to Studio 6, at Building 8a to 10a Kilburn Bridge London NW6 6HT
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on Mon, 25th Jan 2021 to 112 Barlby Road London W10 6BL
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 290-294 Uxbridge Road London W12 7LJ England on Wed, 13th Nov 2019 to Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU
filed on: 13th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Dec 2018
filed on: 12th, December 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Sep 2018
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Office 1 Canalside House 383 Ladbroke Grove London W10 5AA United Kingdom on Wed, 18th Jul 2018 to 290-294 Uxbridge Road London W12 7LJ
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 2nd May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Oct 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(11 pages)
|