GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 17th, January 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Macclesfield Street London W1D 6AU. Change occurred on Monday 17th October 2022. Company's previous address: 26 Barr Road Gravesend Kent DA12 4DY.
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 14th October 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Barr Road Gravesend Kent DA12 4DY. Change occurred on Friday 14th October 2022. Company's previous address: 3 Macclesfield Street 1st Floor London W1D 6AU England.
filed on: 14th, October 2022
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th September 2022.
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Macclesfield Street 1st Floor London W1D 6AU. Change occurred on Friday 20th August 2021. Company's previous address: 3 Macclesfield Street 1st Floor - Candy Cafe London W1D 6AU England.
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 7th August 2021
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 7th August 2021.
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 17th June 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 1st June 2021) of a secretary
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Macclesfield Street 1st Floor - Candy Cafe London W1D 6AU. Change occurred on Wednesday 9th June 2021. Company's previous address: 29-30 Frith Street Frith Street London W1D 5LG England.
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 29-30 Frith Street Frith Street London W1D 5LG. Change occurred on Tuesday 1st June 2021. Company's previous address: 3 Macclesfield Street London W1D 6AU England.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th May 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd May 2021.
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Macclesfield Street London W1D 6AU. Change occurred on Tuesday 23rd February 2021. Company's previous address: 5 Hows Street London E2 8EE England.
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2021
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th January 2021.
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Hows Street London E2 8EE. Change occurred on Friday 16th October 2020. Company's previous address: 4 Gerrard Street Gerrard Street 3rd Floor London W1D 5PE England.
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd April 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Gerrard Street Gerrard Street 3rd Floor London W1D 5PE. Change occurred on Tuesday 8th October 2019. Company's previous address: 80 Dean Street (Aye Aye) London W1D 3SL England.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 8th September 2019.
filed on: 8th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 8th September 2019
filed on: 8th, September 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 80 Dean Street (Aye Aye) London W1D 3SL. Change occurred on Tuesday 20th August 2019. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 10th July 2019) of a secretary
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th May 2019
filed on: 20th, May 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st August 2018
|
capital |
|