CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 5th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 17th, April 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Crown House North Circular Road London NW10 7PN England to 118 Great Hampton Row 118 Great Hampton Row Birmingham West Midlands B19 3JN on Wednesday 27th January 2021
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 3rd, May 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th April 2018
filed on: 14th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th April 2018.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th January 2018 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crown House Acton Lane London NW10 7NP England to Crown House North Circular Road London NW10 7PN on Wednesday 22nd November 2017
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th August 2017
filed on: 29th, August 2017
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 New House 67-68 Hatton Garden Hatton Garden London EC1N 8JY United Kingdom to Crown House Acton Lane London NW10 7NP on Friday 25th August 2017
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 118 Great Hampton Row Newtown Birmingham West Midlands B19 3JN United Kingdom to 34 New House 67-68 Hatton Garden Hatton Garden London EC1N 8JY on Tuesday 24th May 2016
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2016
|
incorporation |
Free Download
(36 pages)
|