AD01 |
Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on Monday 10th July 2023
filed on: 10th, July 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Saturday 19th March 2022 secretary's details were changed
filed on: 19th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on Saturday 19th March 2022
filed on: 19th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st August 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 13th September 2021 - new secretary appointed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 13th September 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st August 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th June 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 25th March 2020 to Tuesday 31st March 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th March 2019 to Monday 25th March 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 27th March 2019 to Tuesday 26th March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th March 2018 to Tuesday 27th March 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th March 2018 to Wednesday 28th March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2015
|
resolution |
Free Download
|
NEWINC |
Company registration
filed on: 9th, March 2015
|
incorporation |
Free Download
(10 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 9th March 2015
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|