DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 15th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 203-205 the Vale London W3 7QS England on Thu, 20th Jan 2022 to 68D Craven Park Road London NW10 4AE
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 353 Edgware Road London W2 1BU England on Thu, 25th Nov 2021 to 203-205 the Vale London W3 7QS
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 158 Notting Hill Gate London W11 3QG England on Tue, 16th Nov 2021 to 353 Edgware Road London W2 1BU
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 353 Edgware Road London W2 1BU England on Tue, 26th Oct 2021 to 158 Notting Hill Gate London W11 3QG
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
AP03 |
On Fri, 1st Oct 2021, company appointed a new person to the position of a secretary
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Aug 2021 new director was appointed.
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Aug 2021
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Dec 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 88 Chamberlayne Road London NW10 3JL England on Wed, 16th Dec 2020 to 353 Edgware Road London W2 1BU
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Nov 2020
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 353 Edgwar Road, Edgware Road London W2 1BU England on Mon, 2nd Nov 2020 to 88 Chamberlayne Road London NW10 3JL
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Sep 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Jun 2020 new director was appointed.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 Chamberlayne Road London NW10 3JJ England on Thu, 17th Sep 2020 to 353 Edgwar Road, Edgware Road London W2 1BU
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Earls Court Gardens London SW5 0TR England on Fri, 11th Sep 2020 to 76 Chamberlayne Road London NW10 3JJ
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 12th Apr 2020 new director was appointed.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Mar 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 203-205 the Vale London W3 7QS United Kingdom on Tue, 5th Mar 2019 to 28 Earls Court Gardens London SW5 0TR
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Jan 2019
filed on: 22nd, January 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 22nd Dec 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Dec 2018 new director was appointed.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Oct 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Oct 2018 new director was appointed.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2018
|
incorporation |
Free Download
(8 pages)
|