AD01 |
Address change date: Tue, 19th Sep 2023. New Address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Previous address: 39a Joel Street Northwood Hills HA6 1NZ England
filed on: 19th, September 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Mar 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
CH03 |
On Sat, 19th Mar 2022 secretary's details were changed
filed on: 19th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 19th Mar 2022. New Address: 39a Joel Street Northwood Hills HA6 1NZ. Previous address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom
filed on: 19th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Mon, 13th Sep 2021 - the day secretary's appointment was terminated
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 13th Sep 2021
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 28th Apr 2016
filed on: 10th, May 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, May 2018
|
resolution |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
|
capital |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2016: 200.00 GBP
filed on: 24th, April 2018
|
capital |
Free Download
(12 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, April 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 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 14th, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|