AD01 |
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on December 21, 2022
filed on: 21st, December 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 869 High Road London N12 8QA England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on September 15, 2022
filed on: 15th, September 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 31, 2021
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2021: 500001.00 GBP
filed on: 20th, July 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 21, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 1, 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 869 High Road London N12 8QA on February 28, 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 28, 2017
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 8, 2017 director's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on July 27, 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|