AD01 |
Change of registered address from 138 Brondesbury Villas London NW6 6AE United Kingdom on 2022/04/11 to Langley House Park Road East Finchley London N2 8EY
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/09
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/09
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/09
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/03
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/10
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/10
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/10/10
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/30.
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/05/27
filed on: 27th, May 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/27
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/27
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/27
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/01
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/09
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/10/09
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 21st, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/28
filed on: 28th, May 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 27th, May 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/05/02
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|