DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 6th January 2023
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 3 Down Close Ealing Northolt UB5 6NS England to Unit 1, 3 Down Close Ealing Northolt UB5 6NS on Thursday 5th January 2023
filed on: 5th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ England to Unit 1 3 Down Close Ealing Northolt UB5 6NS on Thursday 5th January 2023
filed on: 5th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th January 2023
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ United Kingdom to Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ on Thursday 28th April 2022
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 330 the Stay Club 5J Nicoll Road London NW10 9AX England to Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ on Monday 19th July 2021
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 East Barnet Road C/O St James Church New Barnet Greater London EN4 8RN England to Studio 330 the Stay Club 5J Nicoll Road London NW10 9AX on Thursday 7th January 2021
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, May 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 East Barnet Road C/O St James Church Barnet EN4 8RN United Kingdom to 71 East Barnet Road C/O St James Church New Barnet Greater London EN4 8RN on Sunday 16th February 2020
filed on: 16th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Colman Court Christchurch Avenue North Finchley London N12 0DT United Kingdom to 71 East Barnet Road C/O St James Church Barnet EN4 8RN on Sunday 2nd February 2020
filed on: 2nd, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 2nd February 2020
filed on: 2nd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd February 2020 director's details were changed
filed on: 2nd, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th January 2020
filed on: 29th, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Tuesday 27th March 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|