AD01 |
New registered office address 44 Selby Road London W5 1LX. Change occurred on 2023-07-03. Company's previous address: 50 Kimberley Gardens London N4 1LE England.
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-28
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-28
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-20
filed on: 28th, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-20
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-06-20
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 24th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Kimberley Gardens London N4 1LE. Change occurred on 2021-10-13. Company's previous address: Unit 20, 10 Stour Road London E3 2NT England.
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-13
filed on: 13th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 20 10 Stour Road London E3 2NT. Change occurred on 2021-05-19. Company's previous address: Unit 20 Stour Road London E3 2NT England.
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 20, 10 Stour Road London E3 2NT. Change occurred on 2021-05-19. Company's previous address: Unit 20 10 Stour Road London E3 2NT England.
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 19th, May 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2021-05-01 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-01
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-01
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-01
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-04
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed philippe medina LIMITEDcertificate issued on 21/10/20
filed on: 21st, October 2020
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-31
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2020-09-29 to 2020-08-31
filed on: 11th, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-29
filed on: 10th, May 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 20 Stour Road London E3 2NT. Change occurred on 2019-12-10. Company's previous address: Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE England.
filed on: 10th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-29
filed on: 28th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-13
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE. Change occurred on 2018-06-15. Company's previous address: PO Box W25QE Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE England.
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box W25QE Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE. Change occurred on 2018-06-15. Company's previous address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JU United Kingdom.
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-13
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016-11-09 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2016
|
incorporation |
Free Download
(10 pages)
|