DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd August 2023
filed on: 8th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th August 2023 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18B Aylestone Avenue London NW6 7AA. Change occurred on Monday 8th January 2024. Company's previous address: 199B Chevening Road London NW6 6DT England.
filed on: 8th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 8th August 2023
filed on: 8th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th September 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th September 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 199B Chevening Road London NW6 6DT. Change occurred on Tuesday 5th October 2021. Company's previous address: 87 Marlborough Mansions Cannon Hill London NW6 1JT England.
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Friday 1st January 2021.
filed on: 3rd, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 87 Marlborough Mansions Cannon Hill London NW6 1JT. Change occurred on Friday 25th September 2020. Company's previous address: Flat 2 47 Redington Road London NW3 7RA United Kingdom.
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 24th September 2020
filed on: 25th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 1st January 2021. Originally it was Wednesday 30th September 2020
filed on: 13th, October 2019
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2019
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th September 2019
|
capital |
|