TM02 |
2021/12/07 - the day secretary's appointment was terminated
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/12/07 - the day director's appointment was terminated
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/07.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/12/21. New Address: 10 Woodfield Road London W9 2BE. Previous address: 14 Droop Street London W10 4DQ England
filed on: 21st, December 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/12/07
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/09/20
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2021/09/20 - the day director's appointment was terminated
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/04. New Address: 14 Droop Street London W10 4DQ. Previous address: 240 Gloucester Terrace London W2 6HU England
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/09/20
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/20.
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/16. New Address: 240 Gloucester Terrace London W2 6HU. Previous address: 1 Elsham Road London W14 8HA England
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/15
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/01/15 - the day director's appointment was terminated
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/15
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2020/09/25 - the day director's appointment was terminated
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 9th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/08
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2019/12/29 - the day director's appointment was terminated
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/29.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 83 Victoria Road Formby Merseyside L37 1LJ
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/29
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/21
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/29
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/29.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 149-151 Ladbroke Grove London W10 6HJ England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: 149-151 Ladbroke Grove London W10 6HJ. Previous address: 149-151 Ladbroke Grove London W10 6HJ England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: 149-151 Ladbroke Grove London W10 6HJ. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/24. New Address: 1 Elsham Road London W14 8HA. Previous address: 1 Elsham Road London W14 8HA England
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/18. New Address: 83 Victoria Road Formby Merseyside L37 1LJ. Previous address: 1a Seabank Road Southport PR9 0EW United Kingdom
filed on: 18th, August 2020
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, July 2020
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2018
|
incorporation |
Free Download
(39 pages)
|