GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 5th September 2022 to Flat 1 Hillcrest Road Purley CR8 2FE
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd August 2021
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2021
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2021
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, September 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 1 Redstacks Court, 58 Hillcrest Road Purley CR8 2FE England on 7th September 2020 to 71-75 Shelton Street London WC2H 9JQ
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th June 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 25th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th November 2017
filed on: 16th, November 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Woodstock Grove Shepherds Bush London W12 8LE England on 15th November 2017 to Flat 1 Redstacks Court, 58 Hillcrest Road Purley CR8 2FE
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th June 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2017
|
incorporation |
Free Download
(10 pages)
|