DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/02/19
filed on: 21st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024/02/19 director's details were changed
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/02/19 director's details were changed
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/02/19
filed on: 21st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/12/28 director's details were changed
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/28
filed on: 28th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/28
filed on: 28th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/12/28 director's details were changed
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/10/29
filed on: 26th, October 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/15
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/04/18. New Address: 124 Brondesbury Park London NW2 5JP. Previous address: 26 Keslake Road Queens Park London NW6 6DL England
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/15
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, July 2022
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2022/03/03
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/03/03 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/03/03 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/03
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/04. New Address: 26 Keslake Road Queens Park London NW6 6DL. Previous address: 27 Winchester Avenue London NW6 7TT England
filed on: 4th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/15
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2020/10/30
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/15. New Address: 27 Winchester Avenue London NW6 7TT. Previous address: 14 Milman Road London NW6 6EL England
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/06
filed on: 6th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2020/10/15
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 23rd, June 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/25
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/25
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/01/25 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/01/25 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/25
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/25
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/15
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/28. New Address: 14 Milman Road London NW6 6EL. Previous address: 21 Wrottesley Road London NW10 5UY England
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/15
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/26
filed on: 26th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 16th, October 2017
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/10/16
|
capital |
|