TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Jun 2023 new director was appointed.
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2022
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Kings Avenue London N21 3NA on Wed, 30th Mar 2022 to 1 C Kendall Place London Middlesex W1U 7JL
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 15th Dec 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Conduit Place London W2 1EP on Tue, 23rd Jun 2020 to 1 Kings Avenue London N21 3NA
filed on: 23rd, June 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Courtyard 14a Sydenham Road Croydon CR0 2EE England on Wed, 11th Mar 2020 to 24 Conduit Place London W2 1EP
filed on: 11th, March 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 20th Sep 2018
filed on: 21st, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Aug 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 2nd Mar 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor 42 Sydenham Road London SE26 5QF United Kingdom on Thu, 2nd Feb 2017 to The Courtyard 14a Sydenham Road Croydon CR0 2EE
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Sep 2016
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Sep 2016 new director was appointed.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 1000.00 GBP
filed on: 15th, September 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Sep 2016 new director was appointed.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 1000.00 GBP
filed on: 3rd, May 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2016
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 100.00 GBP
|
capital |
|