(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 24 Tax Suite 137B; West Link House 981 Great West Road Brentford TW8 9DN. Change occurred on Tuesday 12th January 2021. Company's previous address: West Link House 24 Tax, Suite 137 B 981 Great West Road Brentford TW8 9DN United Kingdom.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address West Link House 24 Tax, Suite 137 B 981 Great West Road Brentford TW8 9DN. Change occurred on Saturday 19th December 2020. Company's previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England.
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th May 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 19th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Thursday 31st January 2019
filed on: 19th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on Wednesday 21st March 2018. Company's previous address: 40 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on Tuesday 20th March 2018. Company's previous address: Flat 90, Trident House 76 Station Road Hayes UB3 4FQ United Kingdom.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 16th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 90, Trident House 76 Station Road Hayes UB3 4FQ. Change occurred on Tuesday 16th May 2017. Company's previous address: Kemp House 152 City Road London EC1V 2NX England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on Tuesday 28th March 2017. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2016
| incorporation
|
Free Download
(27 pages)
|