CS01 |
Confirmation statement with no updates Friday 23rd February 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2024
filed on: 1st, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2024 director's details were changed
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2023 to Monday 27th February 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 1 2a Curzon Road Ealing London W5 1NF. Change occurred on Monday 30th January 2023. Company's previous address: 306 Bank Studios 23 Park Royal Road London NW10 7JH United Kingdom.
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 25th March 2022
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 306 Bank Studios 23 Park Royal Road London NW10 7JH. Change occurred on Friday 25th February 2022. Company's previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom.
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 3rd February 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd February 2017
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd February 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on Tuesday 28th January 2020. Company's previous address: Dns House 380 Kenton Road Harrow Middlesex HA3 8DP United Kingdom.
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Dns House 380 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on Monday 25th November 2019. Company's previous address: 18-20 Bromells Road Polygon House London SW4 0BG England.
filed on: 25th, November 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, October 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 18-20 Bromells Road Polygon House London SW4 0BG. Change occurred on Wednesday 7th March 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2017
|
incorporation |
Free Download
(27 pages)
|