GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Sep 2020
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Sep 2020
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 8 Claire House Ilford Lane Ilford IG1 2LQ England at an unknown date to F8 Claire House Ilford Lane Ilford IG1 2LQ
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 4 Everton Mews Everton Mews London NW1 3FH England at an unknown date to 8 Claire House Ilford Lane Ilford IG1 2LQ
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New person appointed on Mon, 27th Nov 2017 to the position of a member
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Claire House 144 Ilford Lane London England IG1 2LQ United Kingdom on Tue, 8th Aug 2017 to 8 Claire House 144 Ilford Lane Ilford IG1 2LQ
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Everton Mews London NW1 3FH United Kingdom on Mon, 7th Aug 2017 to 8 Claire House 144 Ilford Lane London England IG1 2LQ
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Aug 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th Aug 2017
filed on: 6th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 6th Aug 2017
filed on: 6th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 6th Aug 2017
filed on: 6th, August 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 6th Aug 2017
filed on: 6th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sat, 20th May 2017 new director was appointed.
filed on: 20th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 215 North Gower Street 215 North Gower Street Euston London NW1 2NR England on Sat, 20th May 2017 to 4 Everton Mews London NW1 3FH
filed on: 20th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 20th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Everton Mews 4 Everton Mews, London NW1 3FH London NW1 3FH Great Britain on Tue, 7th Feb 2017 to 215 North Gower Street 215 North Gower Street Euston London NW1 2NR
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 4th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box NW1 3FH Everton Mews 4 Everton Mews London NW1 3FH Great Britain on Mon, 7th Nov 2016 to Everton Mews 4 Everton Mews, London NW1 3FH London NW1 3FH
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box NW1 5LS 309 Regent St, Marylebone, London W1B 2UW 35 Marylebone Road London W1B 2UW United Kingdom on Mon, 7th Nov 2016 to PO Box NW1 3FH Everton Mews 4 Everton Mews London NW1 3FH
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 5th Nov 2016 director's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8 Claire House 144 Ilford Lane Ilford IG1 2LQ United Kingdom on Mon, 7th Nov 2016 to PO Box NW1 5LS 309 Regent St, Marylebone, London W1B 2UW 35 Marylebone Road London W1B 2UW
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2016
|
incorporation |
Free Download
(36 pages)
|