GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 6th Sep 2021. New Address: 1 Coldbath Square London EC1R 5HL. Previous address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 6th Sep 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Mar 2021. New Address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: 5 st Andrews Street 5 st. Andrew Street Holborn London EC4A 3AF England
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: 5 st Andrews Street 5 st. Andrew Street Holborn London EC4A 3AF. Previous address: Unit 3, Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN England
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Nov 2019
filed on: 5th, November 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, November 2019
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 14th Sep 2016
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Apr 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th Dec 2017. New Address: Unit 3, Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN. Previous address: Unit 5 Perivale Business Park Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 201.00 GBP
filed on: 23rd, February 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 1000.00 GBP
filed on: 23rd, February 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Feb 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Thu, 7th Jan 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 31st, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 31st Aug 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 2.00 GBP
|
capital |
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081843080001
filed on: 9th, April 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 21st, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st Aug 2013: 2.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 26th Mar 2013. Old Address: Unit D Sabichi Business Centre 5 Wadsworth Road Perivale Wembley Middlesex UB6 7JD England
filed on: 26th, March 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2012
|
incorporation |
Free Download
(8 pages)
|