AA01 |
Accounting period extended to 2023/06/30. Originally it was 2023/02/28
filed on: 7th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/13. New Address: 19 Wilson Close Wembley HA9 9SU. Previous address: A & L 24 Southwark Street Suite 1-3 Hop Exchange London SE1 1TY England
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 24th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/02/17
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 24th, November 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/24
filed on: 24th, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates 2021/02/17
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/02/17
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 3rd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/02/17
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/05/09. New Address: A & L 24 Southwark Street Suite 1-3 Hop Exchange London SE1 1TY. Previous address: Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/05/09 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/30. New Address: 20 Grand Union House Kentish Town Road London NW1 9NX. Previous address: 20 Kentish Town Road London NW1 9NX England
filed on: 30th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/30. New Address: Grand Union House 20 Kentish Town Road London NW1 9NX. Previous address: 20 Grand Union House Kentish Town Road London NW1 9NX United Kingdom
filed on: 30th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/30. New Address: Grand Union House 20 Kentish Town Road London NW1 9NX. Previous address: Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom
filed on: 30th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/29. New Address: 20 Kentish Town Road London NW1 9NX. Previous address: 24, a and L Southwark Street Suite 1-3, Hop Exchange London London SE11TY England
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/29
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/29. New Address: 24, a and L Southwark Street Suite 1-3, Hop Exchange London London SE11TY. Previous address: 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN England
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/04/29 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/29
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/26
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/04/26 director's details were changed
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/07 director's details were changed
filed on: 7th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/03 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/03. New Address: 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN. Previous address: 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN England
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/03. New Address: 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN. Previous address: 19 Wilson Close Wembley HA9 9SU United Kingdom
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/02/18
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|