GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2024
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 12, 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 12, 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Suite 207 Regent Street London W1B 3HH. Change occurred on February 7, 2024. Company's previous address: 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL England.
filed on: 7th, February 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 14, 2023
filed on: 15th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 14, 2023 director's details were changed
filed on: 14th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 13, 2023 director's details were changed
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2023
filed on: 13th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 7, 2023 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL. Change occurred on November 7, 2023. Company's previous address: 13, 2nd Floor St. Swithin's Lane London EC4N 8AL England.
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 7, 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 7, 2023 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 2, 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 2, 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13, 2nd Floor St. Swithin's Lane London EC4N 8AL. Change occurred on November 2, 2023. Company's previous address: Office 4, 21 Knightsbridge London SW1X 7LY England.
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, March 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 4, 21 Knightsbridge London SW1X 7LY. Change occurred on March 4, 2021. Company's previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA England.
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 College Yard 56 Winchester Avenue London NW6 7UA. Change occurred on February 10, 2020. Company's previous address: 26 Bessborough Road Harrow HA1 3DL England.
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 24, 2020
filed on: 24th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2020
filed on: 24th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 16, 2019
filed on: 16th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Bessborough Road Harrow HA1 3DL. Change occurred on September 17, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2018
|
incorporation |
Free Download
(11 pages)
|