AD01 |
Change of registered address from PO Box 4385 10707868: Companies House Default Address Cardiff CF14 8LH on 12th February 2024 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 12th, February 2024
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 29th January 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Lawrence Crescent Edgware HA8 5PD England on 2nd February 2021 to International House 12 Constance Street London E16 2DQ
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 1st, November 2020
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 325a Church Lane Kingsbury London NW9 8JE on 18th August 2020 to 44 Lawrence Crescent Edgware HA8 5PD
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 16th May 2020 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2019
filed on: 15th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Langland Crescent Harrow HA7 1NG England on 31st July 2018 to 325a Church Lane Kingsbury London NW9 8JE
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th June 2017
filed on: 28th, June 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 25th April 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2017
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|