GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2020
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 22, 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 212a West Hendon Broadway London NW9 7EE. Change occurred on December 8, 2020. Company's previous address: Flat 4, Moidart Court 2 Cromarty Road Edgware HA8 8ET England.
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 8, 2020
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 8th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 200 West Hendon Broadway London NW9 7EE. Change occurred on December 8, 2020. Company's previous address: 212a West Hendon Broadway London NW9 7EE England.
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 23, 2020
filed on: 23rd, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2020
filed on: 11th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2020
filed on: 11th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4, Moidart Court 2 Cromarty Road Edgware HA8 8ET. Change occurred on October 11, 2020. Company's previous address: 200 a West Hendon Broadway London NW9 7EE England.
filed on: 11th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4, Moidart Court 2 Cromarty Road Edgware HA8 8ET. Change occurred on October 11, 2020. Company's previous address: Flat 4, Moidart Court 2 Cromarty Road Edgware HA8 8ET England.
filed on: 11th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 28, 2020
filed on: 11th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2020
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 18, 2020 new director was appointed.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 200 a West Hendon Broadway London NW9 7EE. Change occurred on June 18, 2020. Company's previous address: Flat 4, Moidart Court 2 Cromarty Road Edgware Middlesex HA8 8ET.
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 12, 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 2 Cromarty Road Edgware HA8 8ET. Change occurred on February 4, 2020. Company's previous address: Flat 4, Moidart Court 2 Cromarty Road Edgware HA8 8ET England.
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4, Moidart Court 2 Cromarty Road Edgeware Middlesex HA8 8ET. Change occurred on February 4, 2020. Company's previous address: Flat 4 2 Cromarty Road Edgware HA8 8ET England.
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4, Moidart Court 2 Cromarty Road Edgware HA8 8ET. Change occurred on February 4, 2020. Company's previous address: 212 C West Hendon Broadway London NW9 7EE England.
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 3, 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 3, 2020 new director was appointed.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 3, 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 212 C West Hendon Broadway London NW9 7EE. Change occurred on January 16, 2020. Company's previous address: 124 Brampton Grove Harrow HA3 8LF England.
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On December 4, 2019 new director was appointed.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 5, 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 6, 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 124 Brampton Grove Harrow HA3 8LF. Change occurred on February 11, 2019. Company's previous address: 23 North End Road London NW11 7RJ United Kingdom.
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on September 27, 2018: 1.00 GBP
|
capital |
|