CH01 |
On 2023-11-27 director's details were changed
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-28
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Pinnacle House, 6a Colman Parade Southbury Road Enfield EN1 1FY. Change occurred on 2023-11-27. Company's previous address: 6a Colman Parade 21 Pinnacle House London Middlesex EN1 1FY United Kingdom.
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-11-27
filed on: 27th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 7th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-03
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 6a Colman Parade 21 Pinnacle House London Middlesex EN1 1FY. Change occurred on 2023-03-06. Company's previous address: 20 Village Park Close Enfield EN1 2SG United Kingdom.
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 6th, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Village Park Close Enfield EN1 2SG. Change occurred on 2022-10-08. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 8th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-03
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-03
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-03-23 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-03-23
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-10-31
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-10-31
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-10-31
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-03
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-03
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-08-14
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 9th, November 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-09
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 21st, September 2018
|
restoration |
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2018-09-21. Company's previous address: PO Box 4385 09994216: Companies House Default Address Cardiff CF14 8LH.
filed on: 21st, September 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2017-03-22 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-22 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Village Park Close Enfield EN1 2SG. Change occurred on 2017-03-22. Company's previous address: Flat 4 Riddel Lodge 27 Bycullah Road London EN2 8EP United Kingdom.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 Riddel Lodge 27 Bycullah Road London EN2 8EP. Change occurred on 2016-04-14. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-02-25 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2016
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2016-02-09: 1.00 GBP
|
capital |
|