GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 23rd Nov 2021 - the day director's appointment was terminated
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Feb 2021
filed on: 9th, February 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 43 Bullingham Mansions Kensington Church Street London W8 4BE. Previous address: 43 43 Bullingham Mansions Kensington Church Street London W8 4BE England
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 43 43 Bullingham Mansions Kensington Church Street London W8 4BE. Previous address: 1 Holland Street London W8 4NA England
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 29th Aug 2020. New Address: 1 Holland Street London W8 4NA. Previous address: 161 Great Portland Street London W1W 5PB
filed on: 29th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Feb 2020 new director was appointed.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 20th Jan 2020 - the day director's appointment was terminated
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Nov 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Nov 2019
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Nov 2019
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jul 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 8th Jan 2019. New Address: 161 Great Portland Street London W1W 5PB. Previous address: 70 Belsize Lane London NW3 5BJ England
filed on: 8th, January 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Jul 2017 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Jul 2017 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Jul 2017 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Jul 2017. New Address: 70 Belsize Lane London NW3 5BJ. Previous address: 36 Staines Road London TW2 5AH England
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 13th Jul 2017 - the day director's appointment was terminated
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Nov 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: 36 Staines Road London TW2 5AH. Previous address: Flat 13 11 Sheldon Square London W2 6DQ England
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|