GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 28, 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 1st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 1 Durweston Street Marleybone London W1H 1PH to Suite 251 28 Old Brompton Road London SW7 3SS on February 1, 2022
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 22, 2021 director's details were changed
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2021
filed on: 22nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 17 Cheniston Gardens London W8 6TG England to Flat 8 1 Durweston Street Marleybone London W1H 1PH on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(2 pages)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Cheniston Gardens Flat 5 London W8 6TG England to Flat 5 17 Cheniston Gardens London W8 6TG on November 30, 2020
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5 17 Cheniston Gardens London W8 6TG England to Flat 5 17 Cheniston Gardens London W8 6TG on November 30, 2020
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2020
filed on: 28th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 28, 2020 director's details were changed
filed on: 28th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2020 director's details were changed
filed on: 28th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 8, 2020 director's details were changed
filed on: 8th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Cheniston Gardens Flat 5 London Kensington W8 6TG England to 17 Cheniston Gardens Flat 5 London W8 6TG on November 8, 2020
filed on: 8th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 8, 2020
filed on: 8th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 2, 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On September 21, 2020 new director was appointed.
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2020
filed on: 23rd, September 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 23, 2020
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 21, 2020
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Courtfield Gardens Flat G London London SW5 0NA to 17 Cheniston Gardens Flat 5 London Kensington W8 6TG on September 10, 2020
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Shenley Road Shenley Road Hounslow TW5 0AD England to 49 Courtfield Gardens Flat G London London SW5 0NA on July 1, 2020
filed on: 1st, July 2020
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 1, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|