AD01 |
Change of registered address from 7 Galena Road London W6 0LT England on 23rd January 2024 to 13B the Vale London W3 7SH
filed on: 23rd, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13B the Vale London W3 7SH England on 17th September 2021 to 7 Galena Road London W6 0LT
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 17th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st August 2020 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2020
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th January 2020
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 104 Brize Norton Road Minster Lovell Witney Oxfordshire OX29 0SG United Kingdom on 17th January 2020 to 13B the Vale London W3 7SH
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 17th January 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, November 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 4.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|