GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 26th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Knaresborough Place London SW5 0TG England on 26th December 2022 to 15 Hanger Lane Hanger Lane London W5 3HH
filed on: 26th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 10th, September 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd April 2022
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2021
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Apartment 40, 1 Riverlight Quay 1 Riverlight Quay Unit 40 London SW11 8AU England on 16th August 2021 to 6 Knaresborough Place London SW5 0TG
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2021
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th May 2021
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England on 8th October 2020 to Apartment 40, 1 Riverlight Quay 1 Riverlight Quay Unit 40 London SW11 8AU
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th September 2020
filed on: 28th, September 2020
|
resolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th September 2019
filed on: 1st, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th September 2019
filed on: 1st, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 120a Tonsley Heights East Hill London SW18 2HF United Kingdom on 16th September 2019 to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th September 2019
filed on: 13th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st August 2018: 1.00 GBP
filed on: 22nd, August 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 14319 13 Freeland Park Wareham Road Poole BH16 6FA United Kingdom on 21st August 2018 to 120a Tonsley Heights East Hill London SW18 2HF
filed on: 21st, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st August 2018
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2018
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2018
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2017
|
incorporation |
Free Download
(10 pages)
|