GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2025
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/01/19
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2024/01/19
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/16
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/01
filed on: 13th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/01
filed on: 13th, April 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/04/01
filed on: 1st, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/16
filed on: 20th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/16
filed on: 16th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82-84 Bell Yard London WC2A 2JR United Kingdom on 2021/01/01 to 82-84 Bell Yard London WC2A 2JR
filed on: 1st, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on 2021/01/01 to 82-84 Bell Yard London WC2A 2JR
filed on: 1st, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/01
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/03 director's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/16
filed on: 16th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/02/16
filed on: 16th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/16
filed on: 16th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 184 - 186 Ashfield Avenue Atherton Manchester M46 0HD England on 2019/06/17 to 85 Great Portland Street London W1W 7LT
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT United Kingdom on 2019/06/17 to 184 - 186 Ashfield Avenue Atherton Manchester M46 0HD
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/20
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/26
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/01.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/12
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/11
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/04/11 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/11
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 18 st. Cross Street London EC1N 8UN United Kingdom on 2018/03/14 to 85 Great Portland Street London W1W 7LT
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/02/23
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2017/11/25
filed on: 25th, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
80000.00 GBP is the capital in company's statement on 2017/02/17
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|