GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 27th May 2022 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Lorraine Court Clarence Way London NW1 8SG United Kingdom on 14th December 2021 to 844 Chalk Farm Road London NW1 8AH
filed on: 14th, December 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th December 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 12th, December 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th January 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th January 2021
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8a Byegrove Road London SW19 2AY United Kingdom on 19th January 2021 to 42 Lorraine Court Clarence Way London NW1 8SG
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2020
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st October 2020
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 21st October 2020 director's details were changed
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th October 2020
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th October 2020
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th October 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3a the Park 93 London Road Forest Hill London SE23 3UT England on 8th June 2020 to 8a Byegrove Road London SW19 2AY
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th June 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2020
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 20th May 2020: 100.00 GBP
|
capital |
|