DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 2nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th May 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle Lodge St Hubert's Lane Gerrards Cross SL9 7BP. Change occurred on Thursday 14th May 2020. Company's previous address: 33 Cavendish Avenue London N3 3QP England.
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th May 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th May 2020.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th May 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 33 Cavendish Avenue London N3 3QP. Change occurred on Thursday 1st August 2019. Company's previous address: C/O the Simlers Partnership 83 Baker Street London W1U 6AG England.
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 9th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O the Simlers Partnership 83 Baker Street London W1U 6AG. Change occurred on Tuesday 17th January 2017. Company's previous address: 20a Grove End Road London NW8 9LA England.
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th January 2017
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, May 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 13th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 13th March 2016
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 20a Grove End Road London NW8 9LA. Change occurred on Thursday 3rd December 2015. Company's previous address: 83 Baker Street London W1U 6AG United Kingdom.
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th September 2015
filed on: 19th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 19th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2015
filed on: 31st, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2015
|
incorporation |
Free Download
(7 pages)
|