GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 31st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 18th Jun 2021 - the day director's appointment was terminated
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Mar 2021 new director was appointed.
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Jun 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Jun 2021. New Address: 88 Chamberlayne Road London NW10 3JL. Previous address: Flat 10, Spencer House Wimbledon Park Side London SW19 5LW England
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2021
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 13th Nov 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 12th Nov 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 13th Nov 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Nov 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 13th Nov 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: 88 Chamberlayne Road London NW10 3JL. Previous address: 10 Edwards Avenue Ruislip HA4 6UZ England
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: Flat 10, Spencer House Wimbledon Park Side London SW19 5LW. Previous address: 88 Chamberlayne Road London NW10 3JL England
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 12th Nov 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Nov 2020 new director was appointed.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 15th Mar 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th Mar 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Sep 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 15th Aug 2020. New Address: 10 Edwards Avenue Ruislip HA4 6UZ. Previous address: 76 Chamberlayne Road London NW10 3JJ England
filed on: 15th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Sat, 15th Aug 2020 - the day director's appointment was terminated
filed on: 15th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 15th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Aug 2020
filed on: 9th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 19th, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 19th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 19th Jul 2020. New Address: 76 Chamberlayne Road London NW10 3JJ. Previous address: 88 Chamberlayne Road London NW10 3JL England
filed on: 19th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 19th Jul 2020. New Address: 88 Chamberlayne Road London NW10 3JL. Previous address: 25 Lilestone Street London NW8 8TG England
filed on: 19th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jul 2020 new director was appointed.
filed on: 19th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 10th May 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Jan 2020. New Address: 25 Lilestone Street London NW8 8TG. Previous address: 203-205 the Vale London W3 7QS England
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 8th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Wed, 27th Nov 2019: 1.00 GBP
|
capital |
|